Search icon

RSBIRA, LLC - Florida Company Profile

Company Details

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

RSBIRA, 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 06 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L14000091261
FEI/EIN Number 47-1042540

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

Address: 1676 JD Miller Rd., SANTA ROSA BEACH, FL, 32459, US
Mail Address: 1676 J D Miller Rd, Santa Rosa Beach, FL, 92651, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Midland Trust Co. as custodian FBO Lisa Br Member 1520 ROYAL PALM SQ. BLVD., SUITE 320, FT. MYERS, FL, 33919
BROOKS LISA M Manager 1676 JD Miller Rd., SANTA ROSA BEACH, FL, 32459
BROOKS LISA B Agent 1674 JD Miller Rd., Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-06 - -
CHANGE OF MAILING ADDRESS 2023-01-24 1676 JD Miller Rd., SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 1674 JD Miller Rd., Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1676 JD Miller Rd., SANTA ROSA BEACH, FL 32459 -
LC STMNT OF RA/RO CHG 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 BROOKS, LISA BORGES -
LC AMENDMENT 2017-07-21 - -
REINSTATEMENT 2016-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-30
CORLCRACHG 2017-10-20
LC Amendment 2017-07-21
ANNUAL REPORT 2017-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State