Search icon

RUSKIN VENTURE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: RUSKIN VENTURE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSKIN VENTURE PARTNERS, 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: 29 Oct 2013 (12 years ago)
Document Number: L13000151870
FEI/EIN Number 46-4009178

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

Address: 361 30th Street NE, Ruskin, FL, 33570, US
Mail Address: 1237 Central Park Drive, O'Fallon, IL, 62269, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKBANI SAL I Managing Member 1237 Central Park Drive, O'Fallon, IL, 62269
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089636 GATEWAY CLASSIC CARS OF TAMPA ACTIVE 2014-09-02 2029-12-31 - 361 30 ST. NE, RUSKIN, FL, 33570
G13000107440 GATEWAY CLASSIC CARS EXPIRED 2013-10-31 2018-12-31 - 5401 COLLINSVILLE ROAD, FAIRMONT CITY, IL, 62201

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 361 30th Street NE, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2015-02-22 361 30th Street NE, Ruskin, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State