Search icon

RRBT REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: RRBT REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRBT REAL ESTATE 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: 03 Mar 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Mar 2009 (16 years ago)
Document Number: L09000021289
FEI/EIN Number 202075276

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

Address: 470 COLUMBIA DRIVE BUILDING C-101, WEST PALM BEACH, FL, 33409
Mail Address: 470 COLUMBIA DRIVE BUILDING C-101, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS, REYNOLDS, BEDARD & TUZZIO, PLLC Agent -
ROBERTS, JR. GEORGE P Manager 470 COLUMBIA DRIVE BUILDING C-101, WEST PALM BEACH, FL, 33409
REYNOLDS, JR. LYMAN H Manager 470 COLUMBIA DRIVE BUILDING C-101, WEST PALM BEACH, FL, 33409
BEDARD BENJAMIN L Manager 470 COLUMBIA DRIVE BUILDING C-101, WEST PALM BEACH, FL, 33409
TUZZIO GERARD A Manager 470 COLUMBIA DRIVE BUILDING C-101, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-24 ROBERTS, REYNOLDS, BEDARD & TUZZIO, PLLC -
CONVERSION 2009-03-03 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000777 ORIGINALLY FILED ON 05/15/2007. CONVERSION NUMBER 900000094589

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State