Search icon

REVERE APARTMENTS, LLC

Company Details

Entity Name: REVERE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
FINE JERROLD A Agent 1520 E. FLETCHER AVENUE, TAMPA, FL, 33612

Manager

Name Role Address
FINE JERROLD A Manager 3637 MOTOR AVENUE, SUITE 200, LOS ANGELES, CA, 90034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047794 REVERE LANDINGS ACTIVE 2015-05-13 2025-12-31 No data 1520 E. FLETCHER AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-21 FINE, JERROLD A No data
REINSTATEMENT 2017-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-06 1520 E. FLETCHER AVENUE, TAMPA, FL 33612 UN No data
CHANGE OF MAILING ADDRESS 2013-05-06 1520 E. FLETCHER AVENUE, TAMPA, FL 33612 UN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Jeremiah Dixon, Appellant(s) v. Revere Apartments, Appellee(s). 2D2024-2694 2024-11-25 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-057521

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State