Search icon

RUBY HILL GROUP LLC - Florida Company Profile

Company Details

Entity Name: RUBY HILL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBY HILL GROUP 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: 19 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000026417
FEI/EIN Number 462040074

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

Address: 3812 Gunn Highway, Tampa, FL, 33618, US
Mail Address: 3812 Gunn Highway, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blick Law Firm Agent 3812 Gunn Highway, Tampa, FL, 33618
SERBEST HATICE Managing Member 3812 GUNN HIGHWAY, TAMPA, FL, 33618
BLICKENSDERFER MICHAEL Manager 3812 GUNN HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 3812 Gunn Highway, Tampa, FL 33618 -
REINSTATEMENT 2019-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 3812 Gunn Highway, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-10-29 3812 Gunn Highway, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2019-10-29 Blick Law Firm -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-10-30 - -
LC REVOCATION OF DISSOLUTION 2013-09-30 - -
LC AMENDMENT 2013-09-30 - -

Documents

Name Date
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-29
LC Amendment 2017-10-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-21
LC Amendment 2013-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State