Search icon

RUSTY'S CHOICE LLC - Florida Company Profile

Company Details

Entity Name: RUSTY'S CHOICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSTY'S CHOICE 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 21 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2025 (2 months ago)
Document Number: L14000139987
FEI/EIN Number 47-2380218

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

Address: 4120 W 91st Place, Hialeah, FL, 33018, US
Mail Address: 4120 W 91st PLace, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RUBEN Manager 4120 W 91st Place, Hialeah, FL, 33018
Martinez Martha M Asst 4120 W 91st Place, Hialeah, FL, 33018
Turner Edward W Chief Executive Officer 4120 W 91st Place, Hialeah, FL, 33018
Craig Diane Chief Financial Officer 4120 W 91st Place, Hialeah, FL, 33018
CRAIG DIANE Agent 4120 W 91st Place, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-21 - -
REINSTATEMENT 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 4120 W 91st Place, Suite 500, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2024-12-18 CRAIG, DIANE -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 4120 W 91st Place, Suite 500, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-12-18 4120 W 91st Place, Suite 500, Hialeah, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-21
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State