Search icon

REHOBOTH TERMINAL LLC - Florida Company Profile

Company Details

Entity Name: REHOBOTH TERMINAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHOBOTH TERMINAL 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: 12 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L19000171114
FEI/EIN Number 842402639

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

Mail Address: 2550 Eisenhower Blvd, Fort Lauderdale, FL, 33316, US
Address: 2550 Eisenhower Blvd, Suite 10, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISSAINT VILGUINS Secretary 591 EVERNIA STREET #1520, WEST PALM BEACH, FL, 33401
JEAN-JACQUES PROSPER Vice President 160 KINGS WAY, ROYAL PAM BEACH, FL, 33411
JACQUES LOUSDER President 2550 Eisenhower Blvd, Fort Lauderdale, FL, 33316
Sola Jose M Auth 4914 SW 72nd Ave, Miami, FL, 33155
Sola Matas Ignacio Auth 2550 Eisenhower Blvd, Fort Lauderdale, FL, 33316
ELSP HOLDINGS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 2550 Eisenhower Blvd, Suite 10, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-24 4914 SW 72 Ave, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-05-15 2550 Eisenhower Blvd, Suite 10, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-05-15 ELSP Holdings LLC -
LC AMENDMENT 2019-08-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-15
LC Amendment 2019-08-13
Florida Limited Liability 2019-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State