Entity Name: | RBBS TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Apr 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L16000078591 |
FEI/EIN Number | 81-2389147 |
Address: | 1400 Village Square Blvd., #3, TALLAHASSEE, FL, 32312, US |
Mail Address: | 1400 Village Square Blvd., #3, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Michael T | Agent | 1400 Village Square Blvd., Tallahassee, FL, 33213 |
Name | Role | Address |
---|---|---|
Jones Michael | Auth | 1400 Village Square Blvd., TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-19 | Jones, Michael T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-19 | 1400 Village Square Blvd., 3, Tallahassee, FL 33213 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 1400 Village Square Blvd., #3, TALLAHASSEE, FL 32312 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 1400 Village Square Blvd., #3, TALLAHASSEE, FL 32312 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2017-01-18 |
Florida Limited Liability | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State