Search icon

RILBRI LLC - Florida Company Profile

Company Details

Entity Name: RILBRI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RILBRI 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: 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: 05 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000002778
FEI/EIN Number NOT APPLICABLE

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

Address: 13435 S. McCall Road, Unit 306, Pt. Charlotte, FL, 33981, US
Mail Address: 13435 S. McCall Road, Unit 306, Pt. Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNARE ANDY L Managing Member 13435 S. McCall Road, Pt. Charlotte, FL, 33981
SCHNARE ANDY L Agent 13435 S. McCall Road, Pt. Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-10 13435 S. McCall Road, Unit 306, Pt. Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-10 13435 S. McCall Road, Unit 306, Pt. Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2013-03-10 13435 S. McCall Road, Unit 306, Pt. Charlotte, FL 33981 -
CANCEL ADM DISS/REV 2009-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-26 SCHNARE, ANDY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-15
REINSTATEMENT 2009-02-01
REINSTATEMENT 2007-09-26
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State