Search icon

RUSTICAL LLC - Florida Company Profile

Company Details

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

RUSTICAL 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: 03 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L13000095417
FEI/EIN Number NOT APPLICABLE

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

Address: 100 Augusta Rd, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 100 Augusta Rd Apt 122, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borodkin Mykola Owne 100 Augusta rd, PANAMA CITY BEACH, FL, 32407
Borodkin Oleksandr Vice President 424 Warren bayou ln, Panama city beach, FL, 32407
BORODKIN MYKOLA Agent 100 Augusta rd, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-03 100 Augusta Rd, 122, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 100 Augusta rd, 122, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 100 Augusta Rd, 122, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2019-11-08 - -
REGISTERED AGENT NAME CHANGED 2019-11-08 BORODKIN, MYKOLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-01
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-20
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State