Entity Name: | RENGAROBERTS ENT., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENGAROBERTS ENT., L.L.C. 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: | 11 Dec 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L00000015219 |
FEI/EIN Number |
651070471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5455 NW 72ND AVE SUITE B, MIAMI, FL, 33166 |
Mail Address: | 5455 NW 72ND AVE SUITE B, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEAN ROBERTS E | Managing Member | 5455 NW 72 AVE SUTE B, MIAMI, FL, 33166 |
SONIC SHIPPING SOUTIONS INC. | Agent | 5455 NW 72ND AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 5455 NW 72ND AVE, MIAMI, FL 33166 | - |
REINSTATEMENT | 2012-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 5455 NW 72ND AVE SUITE B, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 5455 NW 72ND AVE SUITE B, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | SONIC SHIPPING SOUTIONS INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-12-05 | - | - |
LC AMENDMENT | 2007-11-01 | - | - |
LC AMENDMENT | 2007-05-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001200616 | LAPSED | COSO 08-009613 SP (61) | BROWARD COUNTY COURT | 2009-02-03 | 2014-05-14 | $$2,171.72 | ZEBERSKY & PAYNE, LLP, 4000 HOLLYWOOD BLVD, SUITE 675 SOUTH, HOLLYWOOD, FL 33024 |
Name | Date |
---|---|
REINSTATEMENT | 2012-04-23 |
ANNUAL REPORT | 2008-01-02 |
LC Amendment | 2007-12-05 |
LC Amendment | 2007-11-01 |
LC Amendment | 2007-05-14 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2007-02-06 |
REINSTATEMENT | 2006-09-06 |
Florida Limited Liabilites | 2000-12-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State