Search icon

RUTH HOWARD WEDDING DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: RUTH HOWARD WEDDING DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUTH HOWARD WEDDING DESIGN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000078242
FEI/EIN Number 743261757

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 S.W. 134TH WAY, CONDO R-310, PEMBROKE PINES, FL, 33027, US
Mail Address: 150 S.W. 134TH WAY, CONDO, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL RUTH Managing Member 150 S.W. 134TH WAY, CONDO R-310, PEMBROKE PINES, FL, 33027
McNeil Ruth Agent 150 S.W. 134th way, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 150 S.W. 134TH WAY, CONDO R-310, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-18 150 S.W. 134TH WAY, CONDO R-310, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2013-03-26 McNeil, Ruth -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 150 S.W. 134th way, condo R-310, Pembroke Pines, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State