Entity Name: | RUBYFISH SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUBYFISH SOLUTIONS, 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: | 31 Dec 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000197151 |
FEI/EIN Number |
47-2663148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 West 3rd Ave, Gulf Shores, AL, 36542, US |
Mail Address: | 108 West 3rd Avenue, Gulf Shores, AL, 36542, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stevens Michael | Owne | 108 West 3rd Avenue, Gulf Shores, AL, 36542 |
Stevens Dawn | Oper | 108 West 3rd Avenue, Gulf Shores, AL, 36542 |
Stevens Michael | Agent | 108 West 3rd Avenue, Gulf Shores, FL, 36542 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132623 | BEACH JERKY, LLC | ACTIVE | 2016-12-09 | 2026-12-31 | - | 108 WEST 3RD AVENUE, GULF SHORES, AL, 36542 |
G15000002206 | EMERALD COAST CROWN MOLDING | EXPIRED | 2015-01-07 | 2020-12-31 | - | 2830 LIDO BLVD, GULF BREEZE, FL, 32563 |
G15000002226 | FAT GRAPHIX | EXPIRED | 2015-01-07 | 2020-12-31 | - | 2830 LIDO BLVD, GULF BREEZE, FL, 32563 |
G15000002217 | SOGGY DOLLAR PRESSURE WASHING | EXPIRED | 2015-01-07 | 2020-12-31 | - | 2830 LIDO BLVD, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-06 | 180 West 3rd Ave, Gulf Shores, AL 36542 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-06 | Stevens, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-06 | 108 West 3rd Avenue, Gulf Shores, FL 36542 | - |
REINSTATEMENT | 2019-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-06 | 180 West 3rd Ave, Gulf Shores, AL 36542 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-10-08 |
REINSTATEMENT | 2019-06-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-23 |
Florida Limited Liability | 2014-12-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State