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