Search icon

J.D. RUBENSTEIN FAMILY LLC - Florida Company Profile

Company Details

Entity Name: J.D. RUBENSTEIN FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.D. RUBENSTEIN FAMILY 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: 28 Jun 2005 (20 years ago)
Date of dissolution: 30 Dec 2024 (2 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (2 months ago)
Document Number: L05000064475
FEI/EIN Number 203328258

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

Address: 17534 GRANDE ESTE WAY, BOCA RATON, FL, 33496, US
Mail Address: 17534 GRANDE ESTE WAY, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN ROSENWASSER & GOLDBAUM, P.A. Agent -
RUBENSTEIN JEFFREY Manager 17534 GRANDE ESTE WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 Boca Financial Center, 5550 Glades Road, Suite 500, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 17534 GRANDE ESTE WAY, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2017-11-13 Friedman, Rosenwasser & Goldbaum, P.A. -
CHANGE OF MAILING ADDRESS 2017-11-13 17534 GRANDE ESTE WAY, BOCA RATON, FL 33496 -
LC STMNT OF RA/RO CHG 2017-11-13 - -
LC AMENDMENT 2011-01-21 - -

Documents

Name Date
LC Voluntary Dissolution 2024-12-30
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-23
CORLCRACHG 2017-11-13
ANNUAL REPORT 2017-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State