Entity Name: | RUGG ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUGG ENTERPRISES 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. |
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: | 03 Mar 2011 (14 years ago) |
Date of dissolution: | 30 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | L11000026609 |
FEI/EIN Number |
275409662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8886 Backspin Lane, ChampionsGate, FL, 33896, US |
Mail Address: | 8886 Backspin Lane, ChampionsGate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUGG STEVE | Manager | 8886 Backspin Lane, ChampionsGate, FL, 33896 |
Rugg Carrie A | Owne | 8886 Backspin Lane, ChampionsGate, FL, 33896 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000058016 | ELITE ASSISTANT & CONCIERGE | EXPIRED | 2016-06-13 | 2021-12-31 | - | 8482 SW 169TH TERRACE, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2020-09-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-09 | 8886 Backspin Lane, ChampionsGate, FL 33896 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | 8886 Backspin Lane, ChampionsGate, FL 33896 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-09-09 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-09-26 |
REINSTATEMENT | 2016-12-07 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State