Search icon

RUBYFISH SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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