Search icon

REIKI RUTH'S HEALING GIFTS, LLC - Florida Company Profile

Company Details

Entity Name: REIKI RUTH'S HEALING GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REIKI RUTH'S HEALING GIFTS, 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: 13 Jul 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L23000333506
FEI/EIN Number 93-2751629

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

Address: 31130 Cortez Boulevard, BROOKSVILLE, FL, 34602, US
Mail Address: 31130 Cortez Boulevard, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVISH-RAIKES RUTH M Manager 31130 Cortez Boulevard, BROOKSVILLE, FL, 34602
GAVISH-RAIKES RUTH M Agent 31130 Cortez Boulevard, BROOKSVILLE, FL, 34602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122470 THE CRYSTAL CLEAR SOLUTION ACTIVE 2023-10-03 2028-12-31 - 29342 FEDORA CIRCLE, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 31130 Cortez Boulevard, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2024-10-29 31130 Cortez Boulevard, BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 2024-10-29 GAVISH-RAIKES, RUTH M -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 31130 Cortez Boulevard, BROOKSVILLE, FL 34602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
REINSTATEMENT 2024-10-29
Florida Limited Liability 2023-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State