Search icon

R & B MOBILE VENDING, LLC - Florida Company Profile

Company Details

Entity Name: R & B MOBILE VENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & B MOBILE VENDING, 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: 27 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: L10000079321
FEI/EIN Number 900597396

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

Address: 11201 Summerlin Square Drive, Fort Myers Beach, FL, 33931, US
Mail Address: 16970 San Carlos Blvd, FORT MYERS, FL, 33908, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ROSE MARIE Managing Member 11201 Summerlin Square Drive, Fort Myers Beach, FL, 33931
BENN BOBBY L Manager 11201 Summerlin Square Drive, Fort Myers Beach, FL, 33931
RUIZ ROSE MARIE Agent 16970 San Carlos Blvd, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 11201 Summerlin Square Drive, Fort Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2019-04-08 11201 Summerlin Square Drive, Fort Myers Beach, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 16970 San Carlos Blvd, Suite 160 Box 329, FORT MYERS, FL 33908 -
LC AMENDMENT 2011-07-11 - -
REGISTERED AGENT NAME CHANGED 2011-07-11 RUIZ, ROSE MARIE -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State