Search icon

RUGGIERO GROUP BENEFITS AGENCY, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of RUGGIERO GROUP BENEFITS AGENCY, LLC, NEW YORK 7329350 NEW YORK

Key Officers & Management

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 -

Events

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 - -

Documents

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