Search icon

RUSHMORE VENTURES SKYPOINT MEMBER, LLC - Florida Company Profile

Company Details

Entity Name: RUSHMORE VENTURES SKYPOINT MEMBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSHMORE VENTURES SKYPOINT MEMBER, 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: 26 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L15000091756
FEI/EIN Number 37-1785499

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

Address: 2112 S Hesperides St, TAMPA, FL, 33629, US
Mail Address: 2112 S Hesperides St, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABB CASEY Manager 2112 S Hesperides St, TAMPA, FL, 33629
Babb Casey Agent 2112 S Hesperides St, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 2112 S Hesperides St, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-03-20 2112 S Hesperides St, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 2112 S Hesperides St, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Babb, Casey -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-10-30
DEBIT MEMO# 038112-J 2019-08-29
ANNUAL REPORT [CANCELLED] 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State