Search icon

RUTLEDGE365, LLC - Florida Company Profile

Company Details

Entity Name: RUTLEDGE365, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUTLEDGE365, 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000143266
FEI/EIN Number 46-1383593

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

Address: 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487
Mail Address: 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTLEDGE GARY E Managing Member 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487
RUTLEDGE KIMBERLY A Managing Member 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487
RUTLEDGE GARY E Agent 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109302 ATLANTIC ACADEMY OF ART AND GALLERY EXPIRED 2015-10-27 2020-12-31 - 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487
G14000073076 ATLANTIC ACADEMY OF ART EXPIRED 2014-07-15 2019-12-31 - 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 RUTLEDGE, GARY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State