Entity Name: | RUGGIERO GROUP BENEFITS AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUGGIERO GROUP BENEFITS AGENCY, 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: | 18 Dec 2019 (5 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | L20000001160 |
FEI/EIN Number |
84-4141697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 S Dixie HWY, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 516 S DIXIE HWY, #326, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RUGGIERO GROUP BENEFITS AGENCY, LLC, NEW YORK | 7329350 | NEW YORK |
Name | Role | Address |
---|---|---|
Ruggiero Thomas W | Auth | 516 S Dixie HWY, WEST PALM BEACH, FL, 33401 |
Ruggiero Thomas A | Auth | 516 S Dixie HWY, WEST PALM BEACH, FL, 33401 |
Ruggiero Christopher T | Auth | 407 E Main St, Port Jefferson, NY, 11777 |
RUGGIERO THOMAS W | Agent | 516 S DIXIE HWY, WEST PALM BEACH, FL, 33401 |
RUGGIERO INVESTMENTS, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-02-13 | RUGGIERO GROUP BENEFITS AGENCY, LLC | - |
REINSTATEMENT | 2022-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 516 S Dixie HWY, 326, WEST PALM BEACH, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | RUGGIERO, THOMAS W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
AMENDED ANNUAL REPORT | 2024-02-16 |
LC Amendment and Name Change | 2024-02-13 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-01-06 |
REINSTATEMENT | 2022-01-03 |
REINSTATEMENT | 2020-10-19 |
Florida Limited Liability | 2019-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State