Search icon

THE RUBICON CONSULTIVE LLC - Florida Company Profile

Company Details

Entity Name: THE RUBICON CONSULTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RUBICON CONSULTIVE 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: 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: 08 Feb 2013 (12 years ago)
Document Number: L13000020877
FEI/EIN Number 46-1995786

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

Address: 310 CRESTVIEW DRIVE, CLERMONT, FL, 34711, US
Mail Address: 65 SPRINGFIELD PLACE, JASPER, GA, 30143, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COXE ALFRED J Managing Member 65 SPRINGFIELD PLACE, JASPER, GA, 30143
COXE PATRICIA S Manager 65 SPRINGFIELD PLACE, JASPER, GA, 30143
COXE ALFRED J Agent 310 Crestview, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048071 RUBICON COMPOSITES ACTIVE 2021-04-07 2026-12-31 - 65 SPRINGFIELD PLACE, JASPER, GA, 30143
G17000108768 UDISCOVERING U ACTIVE 2017-10-02 2027-12-31 - 65 SPRINGFIELD PLACE, JASPER, GA, 30143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-09 310 CRESTVIEW DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 310 Crestview, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State