Search icon

CMRUBINO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CMRUBINO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMRUBINO 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: 18 May 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: L11000058440
FEI/EIN Number 452403642

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

Address: 330 Coco Plum Court, Oldsmar, FL, 34677, US
Mail Address: 330 Coco Plum Court, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINO CRAIG M Chief Executive Officer 330 Coco Plum Court, Oldsmar, FL, 34677
RUBINO CRAIG M Agent 330 Coco Plum Court, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010724 SOLACE EXPIRED 2015-01-30 2020-12-31 - 14100 58TH STREET NORTH, CLEARWATER, FL, 33760
G12000121692 FULL SPECTRUM MERCHANT SOLUTIONS EXPIRED 2012-12-17 2017-12-31 - 14020 ROOSVELT BLVD, SUITE 208, CLEARWATER, FL, 33762
G11000048865 AQURANT EXPIRED 2011-05-23 2016-12-31 - 4700 140TH AVE N STE 201, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 330 Coco Plum Court, Oldsmar, FL 34677 -
REINSTATEMENT 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 330 Coco Plum Court, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2023-04-10 330 Coco Plum Court, Oldsmar, FL 34677 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 RUBINO, CRAIG M -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000247294 ACTIVE 24-001846-CO PINELLAS COUNTY 2024-04-08 2029-04-26 $32,142.69 BIG TEN INVESTMENTS, LLC, 10429 LONGWOOD DRIVE, SEMINOLE, FL 33777

Documents

Name Date
REINSTATEMENT 2023-04-10
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State