Search icon

REB PROPERTIES OF FLORIDA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: REB PROPERTIES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REB PROPERTIES OF FLORIDA 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 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: L12000012900
FEI/EIN Number 454413618

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

Address: 20 VIA DIAMANTE, NEWPORT COAST, CA, 92657, US
Mail Address: PO BOX 11523, NEWPORT BEACH, CA, 92658, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REB PROPERTIES OF FLORIDA LLC, ALABAMA 000-055-486 ALABAMA
Headquarter of REB PROPERTIES OF FLORIDA LLC, NEW YORK 4234667 NEW YORK

Key Officers & Management

Name Role Address
Bradley Robert EJr. Member 20 VIA DIAMANTE, NEWPORT COAST, CA, 92657
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 20 VIA DIAMANTE, NEWPORT COAST, CA 92657 -
CHANGE OF MAILING ADDRESS 2024-04-17 20 VIA DIAMANTE, NEWPORT COAST, CA 92657 -
LC STMNT OF RA/RO CHG 2014-05-29 - -
REGISTERED AGENT NAME CHANGED 2014-05-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-05-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 20 VIA DIAMANTE, NEWPORT COAST, CA 92657 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State