Search icon

RBB CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: RBB CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RBB CONSULTING, 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: 29 Nov 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L16000216353
FEI/EIN Number 81-4563609

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

Address: 1911 S Ardsley Street, TAMPA, FL, 33629, US
Mail Address: 1911 S Ardsley Street, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER PETRA Manager 1911 S Ardsley St, TAMPA, FL, 33629
BUTLER ROBERT B Authorized Member 1911 S Ardsley Street, TAMPA, FL, 33629
ACCOUNTABLE CONSULTING, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007392 R. BRYAN BUTLER, MD CONSULTING ACTIVE 2025-01-16 2030-12-31 - 1911 S ARDSLEY STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Accountable Consulting, PA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 16703 EARLY RISER AVE, SUITE 121, LAND O LAKES, FL 34638 -
LC NAME CHANGE 2024-03-20 RBB CONSULTING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 1911 S Ardsley Street, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-01-24 1911 S Ardsley Street, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
LC Name Change 2024-03-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State