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