Search icon

RABCO HIGHLAND HOUSE I, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RABCO HIGHLAND HOUSE I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RABCO HIGHLAND HOUSE I, 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: 24 May 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Nov 2013 (11 years ago)
Document Number: L00000005976
FEI/EIN Number 582549286

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

Address: 170 NE 2nd St., BOCA RATON, FL, 33429-4023, US
Mail Address: 170 NE 2nd St., BOCA RATON, FL, 33429-4023, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RABCO HIGHLAND HOUSE I, LLC, NEW YORK 2530322 NEW YORK

Key Officers & Management

Name Role Address
RABINOR TERRY Managing Member 170 NE 2nd St., BOCA RATON, FL, 334294023
RABINOR TERRY Agent 170 NE 2nd St., BOCA RATON, FL, 334294023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 170 NE 2nd St., #294023, BOCA RATON, FL 33429-4023 -
CHANGE OF MAILING ADDRESS 2019-04-19 170 NE 2nd St., #294023, BOCA RATON, FL 33429-4023 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 170 NE 2nd St., #294023, BOCA RATON, FL 33429-4023 -
LC NAME CHANGE 2013-11-15 RABCO HIGHLAND HOUSE I, LLC -
REGISTERED AGENT NAME CHANGED 2004-01-26 RABINOR, TERRY -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State