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. |
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 |
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 |
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 | - | - |
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