Entity Name: | RBS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RBS, 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. |
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: | 12 Jun 2000 (25 years ago) |
Date of dissolution: | 12 Jul 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 12 Jul 2023 (2 years ago) |
Document Number: | L00000006790 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 92 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561 |
Mail Address: | 92 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUNNEL ROAD, LLC | Managing Member | - |
SWITZER ROBERT B | Managing Member | 92 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561 |
REYNOLDS TRACY A | Agent | 226 S. PALAFOX PLACE, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 226 S. PALAFOX PLACE, 11th Floor, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | REYNOLDS, TRACY A | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-08 | 92 HIGHPOINT DRIVE, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2001-10-08 | 92 HIGHPOINT DRIVE, GULF BREEZE, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State