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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RB JAI ALAI LLC, NEW YORK | 3873671 | NEW YORK |
Name | Role | Address |
---|---|---|
BIRDOFF RICHARD J | Manager | 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
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 |
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 | - |
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