Search icon

REPUBLIC ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: REPUBLIC ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REPUBLIC ENTERPRISES, 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: 29 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000010608
FEI/EIN Number 651117080

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

Mail Address: 777 SW 12TH AVE, POMPANO BEACH, FL, 33069
Address: 1600 NW 33RD STREET, PARK OFFICE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RETTERATH JASON Managing Member 2189 W ATLANTIC AVE, DELRAY BEACH, FL, 33445
ROBERTSON JIM Managing Member 777 SW 12TH, POMPANO BEACH, FL, 33069
KLAPHOLZ JOSEPH P Agent 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 1600 NW 33RD STREET, PARK OFFICE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-01-09 1600 NW 33RD STREET, PARK OFFICE, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 2500 HOLLYWOOD BLVD, SUITE 212, HOLLYWOOD, FL 33064 -
REGISTERED AGENT NAME CHANGED 2009-04-24 KLAPHOLZ, JOSEPH PESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000869718 ACTIVE 1000000627463 BROWARD 2014-05-16 2034-08-01 $ 1,172.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2012-01-09
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-10-03
ANNUAL REPORT 2002-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State