Search icon

RDB YACHT DETAILING & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RDB YACHT DETAILING & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDB YACHT DETAILING & SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000166906
FEI/EIN Number 80-0964601

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

Address: 2787 E OAKLAND PARK BLVD, SUITE 410, FT LAUDERDALE, FL, 33306, US
Mail Address: 2787 E OAKLAND PARK BLVD, SUITE 410, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA BIANCA ALICE Managing Member 1017 SW 15TH AVENUE, FORT LAUDERDALE, FL, 33312
RIGUTTO EROS Managing Member 1017 SW 15TH AVENUE, FORT LAUDERDALE, FL, 33312
DELLA BIANCA ALICE Agent 1017 SW 15TH AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 2787 E OAKLAND PARK BLVD, SUITE 410, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2015-02-21 2787 E OAKLAND PARK BLVD, SUITE 410, FT LAUDERDALE, FL 33306 -
LC AMENDMENT AND NAME CHANGE 2014-10-14 RDB YACHT DETAILING & SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 1017 SW 15TH AVENUE, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2015-02-21
LC Amendment and Name Change 2014-10-14
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State