Search icon

RBS CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

RBS CONSTRUCTION, 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: 18 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L05000070345
FEI/EIN Number 203163675

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

Address: 7751 Kingspointe Pkwy, ORLANDO, FL, 32819, US
Mail Address: 7751 Kingspointe Pkwy, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT RONALD Managing Member 7751 Kingspointe Pkwy, ORLANDO, FL, 32819
SCOTT GINA Vice President 7751 Kingspointe Pkwy, ORLANDO, FL, 32819
SCOTT GINA Manager 7751 Kingspointe Pkwy, ORLANDO, FL, 32819
SCOTT RONALD Agent 7751 Kingspointe Pkwy, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 7751 Kingspointe Pkwy, Unit 111, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 7751 Kingspointe Pkwy, Unit 111, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-04-23 7751 Kingspointe Pkwy, Unit 111, ORLANDO, FL 32819 -
LC AMENDMENT 2019-11-22 - -
REINSTATEMENT 2015-02-02 - -
REGISTERED AGENT NAME CHANGED 2015-02-02 SCOTT, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
LC Amendment 2019-11-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State