Entity Name: | RUGGED GLORY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Nov 2017 (7 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | L17000234696 |
FEI/EIN Number | 82-3388296 |
Address: | 1115 Fairlake Trace, Weston, FL, 33326, US |
Mail Address: | 1115 Fairlake Trace, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO ELIAS Y | Agent | 1115 Fairlake Trace, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
MARRERO ELIAS Y | Manager | 1115 Fairlake Trace, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 1115 Fairlake Trace, 2207, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 1115 Fairlake Trace, 2207, Weston, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1115 Fairlake Trace, 2207, Weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | MARRERO, ELIAS Y | No data |
REINSTATEMENT | 2018-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000791069 | TERMINATED | 1000000850673 | BROWARD | 2019-12-02 | 2039-12-04 | $ 1,922.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-17 |
REINSTATEMENT | 2018-10-08 |
Florida Limited Liability | 2017-11-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State