Search icon

RB JAI ALAI LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RB JAI ALAI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RB JAI ALAI 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: 07 Oct 2009 (15 years ago)
Document Number: L09000096813
FEI/EIN Number 271077466

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

Address: 6405 S U.S. HIGHWAY 17-92, FERN PARK, FL, 32730
Mail Address: 6405 S U.S. HIGHWAY 17-92, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RB JAI ALAI LLC, NEW YORK 3873671 NEW YORK

Key Officers & Management

Name Role Address
BIRDOFF RICHARD J Manager 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030624 ORLANDO LIVE EVENTS ACTIVE 2021-03-04 2026-12-31 - 6405 SOUTH US HWY. 17/92, FERN PARK, FL, 32730
G14000023625 MAMARIA'S CUCINA EXPIRED 2014-03-06 2019-12-31 - 6405 SOUTH US HIGHWAY 17-92, FERN PARK, FL, 32730
G13000076932 ORLANDO LIVE EVENTS EXPIRED 2013-08-01 2018-12-31 - 6405 S. HIGHWAY 17-92, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-12 6405 S U.S. HIGHWAY 17-92, FERN PARK, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 6405 S U.S. HIGHWAY 17-92, FERN PARK, FL 32730 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State