Search icon

RB INVESTMENTS LLC - Florida Company Profile

Company Details

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

RB INVESTMENTS 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 25 Aug 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Aug 2020 (5 years ago)
Document Number: L02000008335
FEI/EIN Number 460490720

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

Address: 4625 W Seneca Dr., St. Johns, FL, 32259, US
Mail Address: 4625 W Seneca Dr., St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bueno Rodrigo SRodrigo Manager 4625 W Seneca Dr., St. Johns, FL, 32259
Gallardo Rosa A Manager 4625 W Seneca Dr., St. Johns, FL, 32259
BUENO RODRIGO Agent 4625 W Seneca Dr., St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000071695. CONVERSION NUMBER 100000205631
REGISTERED AGENT NAME CHANGED 2019-01-15 BUENO, RODRIGO -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 4625 W Seneca Dr., St. Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 4625 W Seneca Dr., St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2016-03-01 4625 W Seneca Dr., St. Johns, FL 32259 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State