Entity Name: | REVERE APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REVERE APARTMENTS, 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. |
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 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2022 (2 years ago) |
Document Number: | L00000006812 |
FEI/EIN Number |
593650757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 E. FLETCHER AVENUE, TAMPA, FL, 33612, UN |
Mail Address: | 1520 E. FLETCHER AVENUE, TAMPA, FL, 33612, UN |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINE JERROLD A | Manager | 3637 MOTOR AVENUE, SUITE 200, LOS ANGELES, CA, 90034 |
FINE JERROLD A | Agent | 1520 E. FLETCHER AVENUE, TAMPA, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047794 | REVERE LANDINGS | ACTIVE | 2015-05-13 | 2025-12-31 | - | 1520 E. FLETCHER AVE., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | FINE, JERROLD A | - |
REINSTATEMENT | 2017-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-06 | 1520 E. FLETCHER AVENUE, TAMPA, FL 33612 UN | - |
CHANGE OF MAILING ADDRESS | 2013-05-06 | 1520 E. FLETCHER AVENUE, TAMPA, FL 33612 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jeremiah Dixon, Appellant(s) v. Revere Apartments, Appellee(s). | 2D2024-2694 | 2024-11-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jeremiah Dixon |
Role | Appellant |
Status | Active |
Name | REVERE APARTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 46 PAGES |
Docket Date | 2024-12-03 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | Mail Returned containing acknowledgment letter and 11/25/24 order. Updated address and remailed documents. ls |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Jeremiah Dixon |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-03 |
REINSTATEMENT | 2022-11-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-12 |
REINSTATEMENT | 2017-04-21 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State