Search icon

THE RUFF SPOT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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