Search icon

RBAK ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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