Search icon

RB3 VENTURES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RB3 VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RB3 VENTURES 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: 28 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L17000094377
FEI/EIN Number 82-1340836

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

Address: 25 West New Haven Ave, Melbourne, FL, 32901, US
Mail Address: 25 West New Haven Ave, Melbourne, FL, 32901, US
ZIP code: 32901
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS ROBERT WIII Manager 25 West New Haven Ave, Melbourne, FL, 32901
BURNS ROBERT WIII Agent 25 West New Haven Ave, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078523 THE SPACE COAST ROCKET ACTIVE 2020-07-05 2025-12-31 - 3000 MURRELL RD, ROCKLEDGE, FL, 32954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 25 West New Haven Ave, A, Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 25 West New Haven Ave, A, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2024-05-01 25 West New Haven Ave, A, Melbourne, FL 32901 -
REINSTATEMENT 2023-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 BURNS, ROBERT W, III -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-30
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
75H71122P00928
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1900000.00
Base And Exercised Options Value:
1900000.00
Base And All Options Value:
1900000.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2022-09-20
Description:
PURCHASE OF END OF YEAR PPE SUPPLIES, PULSE OXIMETERS, FOR THE NSSC CUSTOMERS.
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State