Search icon

ROBERT B. VAN CLEVE, JR. LLC - Florida Company Profile

Company Details

Entity Name: ROBERT B. VAN CLEVE, JR. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT B. VAN CLEVE, JR. 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 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L15000007591
FEI/EIN Number 47-2777001

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

Address: 1883 RIBAULT COURT, JACKSONVILLE, FL, 32205, US
Mail Address: 1883 RIBAULT COURT, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Cleve Robert BJR. Manager 1883 Ribault Court, Jacksonville, FL, 32205
Van Cleve Elizabeth D Auth 1883 RIBAULT COURT, JACKSONVILLE, FL, 32205
VAN CLEVE ROBERT BJR. Agent 1883 RIBAULT COURT, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 1883 RIBAULT COURT, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2017-12-07 1883 RIBAULT COURT, JACKSONVILLE, FL 32205 -
LC AMENDMENT AND NAME CHANGE 2017-12-07 ROBERT B. VAN CLEVE, JR. LLC -
REGISTERED AGENT NAME CHANGED 2016-12-12 VAN CLEVE, ROBERT B, JR. -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-06-26
LC Amendment and Name Change 2017-12-07
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-12-12

Date of last update: 01 May 2025

Sources: Florida Department of State