Search icon

RBJ, LLC - Florida Company Profile

Company Details

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

RBJ, 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: 19 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L02000030989
FEI/EIN Number 043739298

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

Address: C/O WPI SERVICES, 14155 U.S. HIGHWAY ONE, JUNO BEACH, FL, 33408, US
Mail Address: C/O WPI SERVICES, 14155 U.S. HIGHWAY ONE, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBY ROBERT C Manager C/O WPI SERVICES, JUNO BEACH, FL, 33408
JACOBY BIBY Manager C/O WPI SERVICES, JUNO BEACH, FL, 33408
JACOBY ROBERT C Agent C/O WPI SERVICES, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 C/O WPI SERVICES, 14155 U.S. HIGHWAY ONE, SUITE 300, JUNO BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 C/O WPI SERVICES, 14155 U.S. HIGHWAY ONE, SUITE 300, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-02-03 C/O WPI SERVICES, 14155 U.S. HIGHWAY ONE, SUITE 300, JUNO BEACH, FL 33408 -
REINSTATEMENT 2019-04-08 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 JACOBY, ROBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-04-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State