Search icon

RUGG ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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