Search icon

CRAIG RUBADOUX STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: CRAIG RUBADOUX STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAIG RUBADOUX STUDIOS, 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: 23 Mar 2012 (13 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: L12000040926
FEI/EIN Number NOT APPLICABLE

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

Address: 226 2nd st, merritt island, FL, 32953, US
Mail Address: 226 2n st, merritt island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBADOUX CRAIG S Managing Member 226 2ND STREET, MERRITT ISLAND, FL, 32952
SMITH ELISABETH A Managing Member 151 arbor trail ct, CHARLOTTE, NC, 28277
RUBADOUX CRAIG Agent 226 2n st, merritt island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 226 2n st, merritt island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 226 2nd st, merritt island, FL 32953 -
REINSTATEMENT 2022-04-21 - -
CHANGE OF MAILING ADDRESS 2022-04-21 226 2nd st, merritt island, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 RUBADOUX, CRAIG -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-04-21
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-31
Florida Limited Liability 2012-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State