Search icon

RBWP FOODS LLC - Florida Company Profile

Company Details

Entity Name: RBWP FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RBWP FOODS 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: 22 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2023 (2 years ago)
Document Number: L15000160795
FEI/EIN Number 47-5558191

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

Address: 9060 CREEKVIEW PRESERVE DR, ORLANDO, FL, 32837, US
Mail Address: 9060CREEKVIEW PRESERVE DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LAZARO Manager 9035 CREEKVIEW PRESERVE DR, ORLANDO, FL, 32837
GONZALEZ LAZARO Agent 9035 CREEKVIEW PRESERVE DR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053025 RICE & BEANS COCINA LATINA EXPIRED 2016-05-26 2021-12-31 - 2539 FAWNLAKE TRAIL, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 9060 CREEKVIEW PRESERVE DR, APT 412, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-04-21 9060 CREEKVIEW PRESERVE DR, APT 412, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-08 9035 CREEKVIEW PRESERVE DR, APT 411, ORLANDO, FL 32837 -
REINSTATEMENT 2023-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 GONZALEZ, LAZARO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
REINSTATEMENT 2023-11-08
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State