Search icon

RL BB ACQ VI-FL, LLC - Florida Company Profile

Company Details

Entity Name: RL BB ACQ VI-FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RL BB ACQ VI-FL, 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: 02 Sep 2011 (14 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L11000101229
FEI/EIN Number 453159965

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

Address: 200 South Biscayne Blvd., Suite 3450, Miami, FL, 33131, US
Mail Address: 200 South Biscayne Blvd., Suite 3450, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RL BB6 ACQUISITIONS, LLC Member 200 South Biscayne Blvd., Suite 3450, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 200 South Biscayne Blvd., Suite 3450, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-08-07 200 South Biscayne Blvd., Suite 3450, Miami, FL 33131 -
LC AMENDMENT 2013-04-08 - -

Court Cases

Title Case Number Docket Date Status
JOEL BIERENBAUM and CHERYL BIERENBAUM VS RL BB ACQ VI-FL, LLC, et al. 4D2012-2637 2012-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA001341

Parties

Name CHERYL BIERENBAUM
Role Appellant
Status Active
Name JOEL BIERENBAUM
Role Appellant
Status Active
Representations Joshua Scott Widlansky, ADAM HODKIN (DNU)
Name RL BB ACQ VI-FL, LLC
Role Appellee
Status Active
Representations Tony Andre
Name Hon. Kathryn Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-08
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANTS' 7/27/12 MOTION TO RELINQUISH JURISDICTION)
Docket Date 2012-08-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JOEL BIERENBAUM
Docket Date 2012-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED TO CORRECT CIRCUIT COURT**
Docket Date 2012-07-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ("TEMPORARILY") T-
On Behalf Of JOEL BIERENBAUM
Docket Date 2012-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOEL BIERENBAUM

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-09
CORLCMMRES 2013-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State