Entity Name: | RUDDER2 ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
RUDDER2 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jan 2013 (12 years ago) |
Document Number: | L13000008660 |
FEI/EIN Number |
46-1800277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 670 LIVE OAK ST., FREEPORT, FL 32439 |
Mail Address: | 670 Live Oak St, Freeport, FL 32439 |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reuter, David Frederick | Agent | 670 LIVE OAK ST., FREEPORT, FL 32439 |
REUTER, DAVID Frederick | President | 670 LIVE OAK ST., FREEPORT, FL 32439 |
REUTER, DAVID Frederick | Managing Member | 670 LIVE OAK ST., FREEPORT, FL 32439 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000081904 | RUDDER2 TACTICAL | ACTIVE | 2024-07-09 | 2029-12-31 | - | 670 LIVE OAK ST, FREEPORT, FL, 32439 |
G16000006906 | RUDDER2 TACTICAL | EXPIRED | 2016-01-19 | 2021-12-31 | - | 101425 OVERSEAS HWY, #903, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Reuter, David Frederick | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 670 LIVE OAK ST., FREEPORT, FL 32439 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 670 LIVE OAK ST., FREEPORT, FL 32439 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 670 LIVE OAK ST., FREEPORT, FL 32439 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State