Search icon

RIBS NY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RIBS NY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIBS NY 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 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L08000115438
FEI/EIN Number 263938375

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

Mail Address: PO BOX 190, HALLANDALE, FL, 33008, US
Address: 217 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIBS NY LLC, NEW YORK 3757923 NEW YORK

Key Officers & Management

Name Role Address
Riemer Stephen L Chief Executive Officer 217 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
RIEMER Stephen Agent 217 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 RIEMER, Stephen -
LC AMENDMENT AND NAME CHANGE 2020-01-24 RIBS NY LLC -
LC NAME CHANGE 2019-09-05 ELBERON LLC -
LC AMENDMENT 2018-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 217 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -
LC STMNT OF RA/RO CHG 2018-03-22 - -
MERGER 2012-01-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000119671
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-21 217 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-01
LC Amendment and Name Change 2020-01-24
ANNUAL REPORT 2020-01-22
LC Name Change 2019-09-05
ANNUAL REPORT 2019-03-26
LC Amendment 2018-06-29
CORLCRACHG 2018-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State