Search icon

126 WEST RUBY ST., LLC - Florida Company Profile

Company Details

Entity Name: 126 WEST RUBY ST., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

126 WEST RUBY ST., 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: 22 Sep 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L20000298558
FEI/EIN Number 853659744

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

Address: 126 WEST RUBY STREET, TAVARES, FL, 32778, US
Mail Address: 126 WEST RUBY STREET, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON KENNETH A Authorized Member 126 W. RUBY STREET, TAVARES, FL, 32778
thompson kenneth a Agent 126 W RUBY ST, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012798 LEGACY CIGAR BAR & LOUNGE ACTIVE 2024-01-23 2029-12-31 - 126 W RUBY ST, TAVARES, FL, 32778--381
G23000060909 LEGACY CIGAR ACTIVE 2023-05-15 2028-12-31 - 126 W RUBY STREET, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-12-27 126 WEST RUBY ST., LLC -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 thompson, kenneth andrew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 126 W RUBY ST, TAVARES, FL 32778 -
LC STMNT OF RA/RO CHG 2020-11-02 - -
LC AMENDMENT 2020-11-02 - -
LC DISSOCIATION MEM 2020-11-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
LC Name Change 2021-12-27
REINSTATEMENT 2021-09-30
CORLCDSMEM 2020-11-02
LC Amendment 2020-11-02
CORLCRACHG 2020-11-02
Florida Limited Liability 2020-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State