Search icon

RSRB HOLDINGS, LLC - Florida Company Profile

Company Details

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

RSRB HOLDINGS, 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: 12 Oct 2007 (18 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L07000103920
FEI/EIN Number 261257276

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

Address: 6320 Watercrest Way, Lakewood Ranch, FL, 34202, US
Mail Address: 6320 Watercrest Way, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ REBECCA Manager 6320 Watercrest Way, Lakewood Ranch, FL, 34202
BERGMAN RICHARD B Manager 6320 Watercrest Way, Lakewood Ranch, FL, 34202
BERGMAN RICHARD B Agent 6320 Watercrest Way, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 6320 Watercrest Way, #302, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-01-16 6320 Watercrest Way, #302, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 6320 Watercrest Way, #302, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2012-02-28 BERGMAN, RICHARD B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State