Search icon

RUTH'S L.L.C. - Florida Company Profile

Company Details

Entity Name: RUTH'S L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUTH'S L.L.C. 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: 06 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L19000122774
FEI/EIN Number 84-3331581

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

Address: 5815 Eddy Ct, Lake Worth, FL, 33463, US
Mail Address: 5815 Eddy Ct, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON SR CHAZ Owne 5815 Eddy Ct, Lake Worth, FL, 33463
Garcia Hudson Freshly I Manager 5815 Eddy Ct, Lake Worth, FL, 33463
Hudson Chaz L Agent 5815 Eddy Ct, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033157 CAN'T BEAT MY MEAT ACTIVE 2020-03-17 2025-12-31 - 3092 NORTHWEST 123RD TERRACE, SUNRISE, FL, 33323
G20000033162 POSEIDON'S REEF ACTIVE 2020-03-17 2025-12-31 - 3092 NORTHWEST 123RD TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5815 Eddy Ct, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-05-01 5815 Eddy Ct, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5815 Eddy Ct, Lake Worth, FL 33463 -
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-18 Hudson, Chaz L -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2020-03-18
Florida Limited Liability 2019-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State