Search icon

R&B FLORIDA AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: R&B FLORIDA AUTOMOTIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&B FLORIDA AUTOMOTIVE GROUP, 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: 24 Jan 2017 (8 years ago)
Date of dissolution: 04 Sep 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: L17000019162
FEI/EIN Number 81-5084416

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

Address: 572 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408, US
Mail Address: 572 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASTIEL REUBEN Agent 4464 TULANE DRIVE, WEST PALM BEACH, FL33401
SASTIEL REUBEN Manager 19363 KING PALM COURT, BOCA RATON, FL33470
BARMAPOV BENNY Manager 18671 COLLINS AVE #2804, SUNNY ISLES, FL33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040863 NORTH PALM RENTALS EXPIRED 2019-03-29 2024-12-31 - 572 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33401
G17000042416 NORTH PALM AUTO OUTLET EXPIRED 2017-04-19 2022-12-31 - 4464 TULANE DR, WEST PALM BEACH, FL, 33406
G17000030050 NORTH PALM MITSUBISHI EXPIRED 2017-03-21 2022-12-31 - 572 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 572 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-03-13 572 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000449821 ACTIVE 50-2020-CA-003294-XXXX-MB 15TH JUD.CIRCUIT PALM BEACH CO 2021-08-18 2026-09-08 $37,630.81 ITHINK FINANCIAL CREDIT UNION F/K/A IBM SOUTHEAST EMPLO, 1000 NW 17TH AVENUE, DELRAY BEACH, FL 33445-2555
J21000318133 ACTIVE 50-2020-CC-007411-XXXX-MB PALM BEACH 2021-06-09 2026-06-30 $26572.50 CARFAX, INC., 5860 TRINITY PARKWAY, SUITE 600, CENTERVILLE, VA 20120
J19000261337 ACTIVE 1000000821422 PALM BEACH 2019-04-03 2039-04-10 $ 296,822.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000071728 ACTIVE 1000000810369 PALM BEACH 2019-01-09 2039-01-30 $ 78,992.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000778050 ACTIVE 1000000804064 PALM BEACH 2018-11-14 2038-11-28 $ 317.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2020-09-04
CORLCDSMEM 2020-09-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State