Search icon

RBYTC 606 LLC - Florida Company Profile

Company Details

Entity Name: RBYTC 606 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RBYTC 606 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: 14 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L13000115340
FEI/EIN Number 46-3434654

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

Address: 17735 GULF BLVD., UNIT 606, REDINGTON SHORES, FL, 33708
Mail Address: C/O Joseph Santagata, 347 Broadway, Passaic, NJ, 07055, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAGATA JOSEPH Managing Member 22 NOTTINGHAM COURT, RINGWOOD, NJ, 07456
SANTAGATA NIVIA Managing Member 22 NOTTINGHAM COURT, RINGWOOD, NJ, 07456
Lyons Gary WEsquire Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-08 - -
CHANGE OF MAILING ADDRESS 2018-11-08 17735 GULF BLVD., UNIT 606, REDINGTON SHORES, FL 33708 -
REGISTERED AGENT NAME CHANGED 2018-11-08 Lyons, Gary W, Esquire -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State