Search icon

RUCA HOMES LLC - Florida Company Profile

Company Details

Entity Name: RUCA HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUCA HOMES 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: 17 May 2012 (13 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L12000066884
FEI/EIN Number 45-5301695

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

Address: 130 ISLAND DR, KEY BISCAYNE, FL, 33149
Mail Address: 130 ISLAND DR, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
RUISECO-GUTIERREZ JUAN M Managing Member 130 ISLAND DR, KEY BISCAYNE, FL, 33149
CARBONELL-GOMEZ MARIA C Managing Member 130 ISLAND DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 130 ISLAND DR, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-11-17 130 ISLAND DR, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2021-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1000 BRICKELL AVENUE, SUITE 400, Miami, FL 33131 -
REINSTATEMENT 2018-02-08 - -
REGISTERED AGENT NAME CHANGED 2018-02-08 Corporate Maintenance Services LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2023-12-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-21
LC Amendment 2021-11-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-02-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State