Search icon

AMERICAN RUCKER OUTFITTERS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN RUCKER OUTFITTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN RUCKER OUTFITTERS 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: 14 Jan 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: L21000031818
FEI/EIN Number 86-1875531

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

Mail Address: 1992 LEWIS TURNER BLVD, STE 1067, FORT WALTON BEACH, FL, 32547, US
Address: 7 McIntosh Ct, Hurlburt Field, FL, 32544, US
ZIP code: 32544
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERS THOMAS P Manager 7 McIntosh Ct, Hurlburt AFB, FL, 32544
WALLACEDOCUPREP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092657 AMERICAN RUCKER ACTIVE 2021-07-15 2026-12-31 - 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7 McIntosh Ct, Hurlburt Field, FL 32544 -
CHANGE OF MAILING ADDRESS 2023-09-05 7 McIntosh Ct, Hurlburt Field, FL 32544 -
REGISTERED AGENT NAME CHANGED 2023-09-05 WALLACEDOCUPREP LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 1992 LEWIS TURNER BLVD., SUITE 1403, FORT WALTON BEACH, FL 32547 -
LC AMENDMENT 2021-02-26 - -
LC STMNT OF RA/RO CHG 2021-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-09-29
Reg. Agent Change 2023-09-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-16
LC Amendment 2021-02-26
CORLCRACHG 2021-02-15
Florida Limited Liability 2021-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State