Entity Name: | RUM COVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUM COVE 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: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000039213 |
FEI/EIN Number |
451473574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 581 RUM ROAD, UPPER CAPTIVA, FL, 33924, US |
Mail Address: | P O BOX 419, PINELAND, FL, 33945, US |
ZIP code: | 33924 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIKLAVCIC BARBARA S | Managing Member | P O BOX 419, PINELAND, FL, 33945 |
PRESTON C. KATHRYN | Managing Member | 7846 PALMER RD., REYNOLDSBURG, OH, 43068 |
HERMEY MARK | Managing Member | 7846 PALMER RD., REYNOLDSBURG, OH, 43068 |
MIKLAVCIC JOSEPH W | Agent | 581 RUM ROAD, UPPER CAPTIVA, FL, 33924 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-17 | MIKLAVCIC, JOSEPH W | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 581 RUM ROAD, UPPER CAPTIVA, FL 33924 | - |
REINSTATEMENT | 2013-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2013-11-04 | 581 RUM ROAD, UPPER CAPTIVA, FL 33924 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State