Entity Name: | THOMAS S RINEBERG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Sep 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Feb 2014 (11 years ago) |
Document Number: | L11000110318 |
FEI/EIN Number | 453987072 |
Address: | 707 HAMPTON DOWNS COURT, JACKSONVILLE, FL, 32259, US |
Mail Address: | 707 HAMPTON DOWNS COURT, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINEBERG THOMAS S | Agent | 707 HAMPTON DOWNS COURT, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
RINEBERG THOMAS S | Managing Member | 707 HAMPTON DOWNS COURT, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 707 HAMPTON DOWNS COURT, ST JOHNS, FL 32259 | No data |
LC NAME CHANGE | 2014-02-28 | THOMAS S RINEBERG, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State