Entity Name: | RUTLAND & SONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUTLAND & SONS 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: | 23 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2022 (2 years ago) |
Document Number: | L18000048580 |
FEI/EIN Number |
82-4524043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 656 Ontario Street, Palm Bay, FL, 32907, US |
Mail Address: | 656 Ontario Street, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONROE TIMOTHY LJR. | Manager | 1706 JACOBIN STREET, PALM BAY, FL, 32907 |
Grills Derek | Chief Financial Officer | 3588 Highway 138 SE, Stockbridge, GA, 302814171 |
MONROE TIMOTHY LJR. | Agent | 1706 JACOBIN STREET, PALM BAY, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035097 | 4 STAR PROMOTION | EXPIRED | 2018-03-15 | 2023-12-31 | - | 1706 JACOBIN ST. NW, PALM BAY, FL, 32907 |
G18000035103 | 5 STAR AUTO | EXPIRED | 2018-03-15 | 2023-12-31 | - | 1706 JACOBIN ST. NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 656 Ontario Street, Palm Bay, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 656 Ontario Street, Palm Bay, FL 32907 | - |
REINSTATEMENT | 2022-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | MONROE, TIMOTHY L, JR. | - |
REINSTATEMENT | 2019-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-03 |
REINSTATEMENT | 2022-11-17 |
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-10-23 |
REINSTATEMENT | 2019-10-07 |
Florida Limited Liability | 2018-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State