Search icon

RUBY LEE FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: RUBY LEE FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBY LEE FINANCIAL 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: 09 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2019 (6 years ago)
Document Number: L16000048744
FEI/EIN Number 811794029

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

Mail Address: 10033 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Address: 10033 Atlantic Blvd., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON WILLIAM DJR. Manager 1033 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
BRUNSON FELECIA R Manager 10033 Atlantic Blvd., JACKSONVILLE, FL, 32225
WILLIAM CLAYTON DJR. Agent 1033 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1033 ATLANTIC BLVD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2022-05-01 10033 Atlantic Blvd., JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10033 Atlantic Blvd., JACKSONVILLE, FL 32225 -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 WILLIAM, CLAYTON D, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-07-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-09-29
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-03
LC Amendment 2016-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State