Entity Name: | RUTNIK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Oct 2014 (10 years ago) |
Date of dissolution: | 18 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Sep 2019 (5 years ago) |
Document Number: | L14000164622 |
FEI/EIN Number | 47-2145392 |
Address: | 607 Balsam Apple Dr., VENICE, FL, 34293, US |
Mail Address: | 607 Balsam Apple Dr., VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREIDER Thomas A | Agent | 607 Balsam Apple Dr., VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
KREIDER Thomas A | Manager | 607 Balsam Apple Dr., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 607 Balsam Apple Dr., VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 607 Balsam Apple Dr., VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 607 Balsam Apple Dr., VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | KREIDER, Thomas A | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-23 |
Florida Limited Liability | 2014-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State