Search icon

RUTLAND & SONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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