Search icon

RL BBT, LLC - Florida Company Profile

Company Details

Entity Name: RL BBT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RL BBT, 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: 13 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L12000156001
FEI/EIN Number 364758785

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

Address: 2980 NE 207 STREET, SUITE 706, AVENTURA, FL, 33180, US
Mail Address: 2980 NE 207 STREET, SUITE 706, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECHTER ROBERT S Manager 2980 NE 207TH STREET SUITE 706, AVENTURA, FL, 33180
REINES EDUARDO M Manager 2980 NE 207TH ST STE 706, AVENTURA, FL, 33180
LECHTER ROBERT S Agent 2980 NE 207 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 2980 NE 207 STREET, SUITE 706, AVENTURA, FL 33180 -
REINSTATEMENT 2024-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 2980 NE 207 Street, Suite 706, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-03-20 2980 NE 207 Street, Suite 706, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2980 NE 207 Street, Suite 706, Aventura, FL 33180 -

Documents

Name Date
Reinstatement 2024-12-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State