Search icon

RRR GENERAL CONSTRUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: RRR GENERAL CONSTRUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRR GENERAL CONSTRUCTIONS 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: 15 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L09000004876
FEI/EIN Number 900437550

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

Address: 14220 Sw 136 ST, MIAMI, FL, 33186, US
Mail Address: 13727 SW 152 ST. #300, MIAMI, FL, 33177
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBSON ROBB R Managing Member 13727 SW 152 ST. #300, MIAMI, FL, 33177
ROBSON ROBB RSr. Agent 13727 SW 152 ST. #300, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088153 MARLIN ROOFING ACTIVE 2020-07-24 2025-12-31 - 13727 SW 152 STREET., SUITE 300, MIAMI,, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 ROBSON, ROBB R, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 14220 Sw 136 ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State