Entity Name: | RGBLVD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RGBLVD 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. |
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: | 01 Oct 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Oct 2014 (10 years ago) |
Document Number: | L14000153483 |
FEI/EIN Number |
47-1985433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 Fox St, Longboat Key, FL, 34228, US |
Mail Address: | 610 Fox St, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOYES TERRI | Manager | 610 Fox St, Longboat Key, FL, 34228 |
Noyes Terri L | Agent | 610 Fox St, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 4820 1st Avenue Dr NW, Bradenton, FL 34209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 4820 1st Avenue Dr NW, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 4820 1st Avenue Dr NW, Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-12 | Noyes, Terri L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-12 | 610 Fox St, Longboat Key, FL 34228 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-12 | 610 Fox St, Longboat Key, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2015-08-12 | 610 Fox St, Longboat Key, FL 34228 | - |
LC AMENDMENT | 2014-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State