Search icon

RULE MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: RULE MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RULE MARKETING, 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: 24 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L15000052983
FEI/EIN Number 47-3511558

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

Address: 79 Mid Cape Terrace, CAPE CORAL, FL, 33991, US
Mail Address: 79 Mid Cape Terrace, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RULE MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 473511558 2023-05-22 RULE MARKETING LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311900
Sponsor’s telephone number 2398496764
Plan sponsor’s address 75 MID CAPE TER SUITE 7, CAPE CORAL, FL, 33991

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RULE MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 473511558 2022-07-08 RULE MARKETING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311900
Sponsor’s telephone number 2398496764
Plan sponsor’s address 75 MID CAPE TER SUITE 7, CAPE CORAL, FL, 33991

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RULE MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473511558 2021-04-09 RULE MARKETING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311900
Sponsor’s telephone number 2398496764
Plan sponsor’s address 75 MID CAPE TER - STE 7, CAPE CORAL, FL, 33991

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RULE TRAVIS G Manager 79 Mid Cape Terrace, CAPE CORAL, FL, 33991
Nelke Virginia S Auth 79 Mid Cape Terrace, CAPE CORAL, FL, 33991
Rule Eric G Auth 79 Mid Cape Terrace, CAPE CORAL, FL, 33991
Nelke Tyler J Auth 79 Mid Cape Terrace, CAPE CORAL, FL, 33991
COTTO EMILY Authorized Member 79 Mid Cape Terrace, CAPE CORAL, FL, 33991
Nelke Virginia S Agent 1706 SE 10th Pl, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098256 BONES COFFEE COMPANY ACTIVE 2016-09-08 2026-12-31 - 79 MID CAPE TERRACE, SUITE 7, CAPE CORAL, FL, 33991
G16000098257 BONES COFFEE ACTIVE 2016-09-08 2026-12-31 - 79 MID CAPE TERRACE, SUITE 5, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-29 - -
REGISTERED AGENT NAME CHANGED 2025-01-29 HOLMES, DAVID A., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 C/O FARR LAW FIRM P.A., 99 NESBIT ST., PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 79 Mid Cape Terrace, Suite 5, CAPE CORAL, FL 33991 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF MAILING ADDRESS 2020-10-05 79 Mid Cape Terrace, Suite 5, CAPE CORAL, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2017-12-19 - -
LC AMENDMENT 2017-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 1706 SE 10th Pl, Cape Coral, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
LC Amendment 2025-01-29
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-02
CORLCDSMEM 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569747006 2020-04-07 0455 PPP 75 Mid Cape Terrace, CAPE CORAL, FL, 33991-2008
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33991-2008
Project Congressional District FL-19
Number of Employees 17
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110780.55
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State