Search icon

RUSKABOY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: RUSKABOY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSKABOY HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2010 (15 years ago)
Document Number: L10000067483
FEI/EIN Number 272911147

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

Mail Address: 10020 Milano Drive, Trinity, FL, 34655, US
Address: 9100 South nDadeland Blvd., Suite 901, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSKABOY TRUST Managing Member 10020 Milano Dr., Trinity, FL, 34655
Reiner & Reiner PA Agent 9100 S. Dadeland Blvd., Tampa, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004707 INNOVATIVE WINE & SPIRITS ACTIVE 2024-01-08 2029-12-31 - RUSKABOY HOLDINGS LLC, 10020 MILANO DR, TRINITY, FL, 34655
G16000081238 BUZZ POP COCKTAILS EXPIRED 2016-08-05 2021-12-31 - 4274 ENFIELD CT, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 9100 South nDadeland Blvd., Suite 901, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Reiner & Reiner PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 9100 S. Dadeland Blvd., Suite 901, Tampa, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-03-15 9100 South nDadeland Blvd., Suite 901, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State