Search icon

RSTB PARTNERS FUND, LLC - Florida Company Profile

Company Details

Entity Name: RSTB PARTNERS FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSTB PARTNERS FUND, 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: 15 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2016 (9 years ago)
Document Number: L12000079639
FEI/EIN Number 26-3756994

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

Address: 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL, 32960, US
Mail Address: 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY KEVIN M Manager 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL, 32960
SWAN MICHAEL J Manager 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL, 32960
ROSSWAY BRADLEY W Manager 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960
OLIVER J.COLE Manager 2101 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
Tierney Thomas W Manager 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960
ROSSWAY SWAN TIERNEY BARRY & OLIVER, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-27 ROSSWAY SWAN TIERNEY BARRY & OLIVER, P.L. -
LC AMENDMENT 2016-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 ATTN: KEVIN BARRY, 2101 INDIAN RIVER BLVD, STE 200, VERO BEACH, FL 32960 -
LC NAME CHANGE 2014-03-17 RSTB PARTNERS FUND, LLC -
LC AMENDMENT 2014-02-19 - -
LC AMENDMENT AND NAME CHANGE 2013-04-17 RMS PARTNERS FUND, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State