Search icon

RUGGED AND RELIABLE BEDLINERS, LLC - Florida Company Profile

Company Details

Entity Name: RUGGED AND RELIABLE BEDLINERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUGGED AND RELIABLE BEDLINERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000066268
FEI/EIN Number 85-2395000

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

Address: 7696 SW JACK JAMES DRIVE, STUART, FL, 34997, US
Mail Address: 4696 123RD TRAIL N., ROYAL PALM BEACH, FL, 33411, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK GREGORY H Manager 4696 123RD TAIL N, ROYAL PALM BEACH, FL, 33411
DAVIS JEREMY Authorized Person 28 BLACKWELL ROAD, SAINT JOHN'S, FL, 32259
BECK GREGORY H Agent 4696 123RD TRAIL N., ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101899 R&R BEDLINERS ACTIVE 2020-08-11 2025-12-31 - 7696 SW JACK JAMES DRIVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-03 7696 SW JACK JAMES DRIVE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-12-03 7696 SW JACK JAMES DRIVE, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 BECK, GREGORY H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-04-29
Florida Limited Liability 2020-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State