Entity Name: | THE RUST COLLECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE RUST COLLECTION 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: |
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: | 09 Dec 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | L15000205752 |
FEI/EIN Number |
35-2548523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13697 Moss Agate av, Tuscany North, Delray Beach, FL, 33446, US |
Mail Address: | 13697 Moss Agate av, Tuscany North, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jelitro Antonino | Manager | 13697 Moss Agate av, Delray Beach, FL, 33446 |
BARBERIS MARCO | Authorized Member | 6971 BONITA DR. #39, HUNTINGTON BEACH, CA, 92649 |
JELITRO ANTONINO | Agent | 13697 Moss Agate av, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-11-01 | THE RUST COLLECTION LLC | - |
LC DISSOCIATION MEM | 2021-05-07 | - | - |
LC AMENDMENT | 2021-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 13697 Moss Agate av, Tuscany North, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 13697 Moss Agate av, Tuscany North, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 13697 Moss Agate av, Tuscany North, Delray Beach, FL 33446 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-15 |
LC Name Change | 2021-11-01 |
CORLCDSMEM | 2021-05-07 |
LC Amendment | 2021-05-03 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State