Entity Name: | THE RUFF SPOT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE RUFF SPOT, 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: |
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: | 23 May 2014 (11 years ago) |
Date of dissolution: | 15 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Sep 2022 (3 years ago) |
Document Number: | L14000083511 |
FEI/EIN Number |
47-0989912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99314 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US |
Mail Address: | 99314 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO ROSALINA | Authorized Member | 4801 S.W. 98TH AVENUE ROAD, MIAMI, FL, 33165 |
VELARDI ANTHONY AESQ. | Agent | 99530 OVERSEAS HWY., KEY LARGO, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053897 | THE RUFF SPOT PET GROOMING & MARKET | EXPIRED | 2014-06-04 | 2019-12-31 | - | 144 FAIRWICH CT, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-15 | - | - |
LC AMENDMENT | 2020-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 99314 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-08 | VELARDI, ANTHONY A, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-08 | 99530 OVERSEAS HWY., SUITE 2, KEY LARGO, FL 33037 | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
LC Amendment | 2020-05-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State