Entity Name: | RBAK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RBAK ENTERPRISES, 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: |
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: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 09 Sep 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2021 (4 years ago) |
Document Number: | L15000036796 |
FEI/EIN Number |
81-1653745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 101 VFW Rd, Cedar Point, NC, 28584, US |
Address: | 101 VFW Road, Cedar Point, NC, 28584, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILEY GAIL Gail Wi | Manager | 402 Hickory St, Emerald Isle, NC, 28594 |
KONTOS JOHN | Manager | 10370 NW 50TH COURT, CORAL SPRINGS, FL, 33076 |
BRAUN FREDERICK C | Agent | 1500 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-09-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 101 VFW Road, SUITE 2C, Cedar Point, NC 28584 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 101 VFW Road, SUITE 2C, Cedar Point, NC 28584 | - |
LC DISSOCIATION MEM | 2018-10-03 | - | - |
LC DISSOCIATION MEM | 2018-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1500 GATEWAY BOULEVARD, SUITE 220, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | BRAUN, FREDERICK C | - |
LC AMENDED AND RESTATED ARTICLES | 2016-04-28 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-09-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
CORLCDSMEM | 2018-10-03 |
CORLCDSMEM | 2018-10-01 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-17 |
LC Amended and Restated Art | 2016-04-28 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State