Search icon

RBSO LLC - Florida Company Profile

Company Details

Entity Name: RBSO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RBSO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2011 (14 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: L11000092897
FEI/EIN Number 452997490

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

Address: 4322 Spinnaker Cove Ln, Tampa, FL, 33615, US
Mail Address: 4322 Spinnaker Cove Ln, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANIF NASSER Managing Member 4322 Spinnaker Cove Ln, Tampa, FL, 33615
HANIF HINA Managing Member 4322 Spinnaker Cove Ln, Tampa, FL, 33615
Hanif Nasser Nasser Agent 4322 Spinnaker Cove Ln, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 Hanif, Nasser, Nasser Hanif -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 4322 Spinnaker Cove Ln, Tampa, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 4322 Spinnaker Cove Ln, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2014-01-28 4322 Spinnaker Cove Ln, Tampa, FL 33615 -
LC AMENDMENT 2011-12-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-02-15
LC Amendment 2011-12-30

Date of last update: 02 May 2025

Sources: Florida Department of State