Entity Name: | RUTHERFORD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUTHERFORD PROPERTIES, 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: | 02 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | L14000017444 |
FEI/EIN Number |
86-6610890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4841 SAXON DR, UNIT D206, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 110 Oak Forest Lane, Powell, TN, 37849, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS DONNA | Manager | 110 OAK FOREST LN, POWELL, TN, 37849 |
Roberts James D | Manager | 110 Oak Forest Lane, Powell, TN, 37849 |
Roberts Donna R | Agent | 4841 SAXON DR, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 4841 SAXON DR, UNIT D206, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2021-07-29 | 4841 SAXON DR, UNIT D206, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-29 | Roberts, Donna R | - |
REINSTATEMENT | 2016-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-09-08 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State