Search icon

R & B ENTERPRISES OF MANATEE, LLC - Florida Company Profile

Company Details

Entity Name: R & B ENTERPRISES OF MANATEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & B ENTERPRISES OF MANATEE, 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: 17 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000105826
FEI/EIN Number 261290038

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

Address: 1118 8TH STREET WEST, PALMETTO, FL, 34221
Mail Address: 1118 8TH STREET WEST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKEL RALPH D Managing Member 1118 8TH STREET WEST, PALMETTO, FL, 34221
WINKEL BONNIE J Managing Member 1118 8TH STREET WEST., PALMETTO, FL, 34221
FERGUSON DAVID J Agent 3212 SOUTH GATE CIRCLE, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049900396 CLIX OF MANATEE EXPIRED 2008-02-18 2013-12-31 - 1118 8TH STREET WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 1118 8TH STREET WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2012-02-10 1118 8TH STREET WEST, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2011-04-28 FERGUSON, DAVID JEA -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-02-21
Florida Limited Liability 2007-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State