Search icon

RUBERT ORGANIC PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: RUBERT ORGANIC PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBERT ORGANIC PRODUCTS 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: 14 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2022 (3 years ago)
Document Number: L15000174634
FEI/EIN Number 47-5363562

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

Address: 3848 Sun CIty Center Blvd, Ruskin, FL, 33573, US
Mail Address: 3848 Sun CIty Center Blvd, Ruskin, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSEILLE Caleb Manager 208 Oakfield Drive, Brandon, FL, 33511
MARSEILL CLEBERT Manager 208 Oakfield Drive #1059 Brandon, FL 3351, Brandon, FL, 33511
MARSEILLE Caleb Agent 10810 Boyette Road, Riverview, FL, 33568

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075834 RUBERT MARKET ACTIVE 2024-06-19 2029-12-31 - 208 OAKFIELD DRIVE, #1059, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 3848 Sun CIty Center Blvd, Ruskin, FL 33573 -
CHANGE OF MAILING ADDRESS 2024-10-21 3848 Sun CIty Center Blvd, Ruskin, FL 33573 -
REGISTERED AGENT NAME CHANGED 2024-05-01 MARSEILLE, Caleb -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 10810 Boyette Road, PMB 2061, Riverview, FL 33568 -
REINSTATEMENT 2022-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-08-31
Florida Limited Liability 2015-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State