Entity Name: | RABOBI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RABOBI, 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: | 08 Jun 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Jul 2015 (10 years ago) |
Document Number: | L12000076796 |
FEI/EIN Number |
45-5507502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36 ROBIN ROAD, WEST HARTFORD, CT, 06119, US |
Mail Address: | 36 ROBIN ROAD, WEST HARTFORD, CT, 06119, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RABOBI, LLC, CONNECTICUT | 1380113 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KAYE MARK B | Manager | 36 ROBIN ROAD, WEST HARTFORD, CT, 06119 |
Matusof Yehuda | Agent | 7699 Cypress Crescent, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 7699 Cypress Crescent, Boca Raton, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Matusof, Yehuda | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 7537 Martinique Blvd, Palm Beach, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 36 ROBIN ROAD, #305, WEST HARTFORD, CT 06119 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 36 ROBIN ROAD, #305, WEST HARTFORD, CT 06119 | - |
LC STMNT OF RA/RO CHG | 2015-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State