Entity Name: | REBELS 2 USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REBELS 2 USA, 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: |
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: | 26 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000020709 |
FEI/EIN Number |
81-4058108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5703 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708, US |
Address: | 3660 Howell Branch Court, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL PREYESHBHAI T | President | 5703 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708 |
PATEL AJAY T | Managing Member | P.O. BOX 26498, GABORONE |
PATEL PREYESHBHAI T | Agent | 5703 RED BUG LAKE RD. #256, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 3660 Howell Branch Court, Winter Park, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-26 | 3660 Howell Branch Court, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | 5703 RED BUG LAKE RD. #256, WINTER SPRINGS, FL 32708 | - |
LC AMENDMENT AND NAME CHANGE | 2016-10-17 | REBELS 2 USA, LLC | - |
REINSTATEMENT | 2016-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | PATEL, PREYESHBHAI T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2005-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-15 |
LC Amendment and Name Change | 2016-10-17 |
REINSTATEMENT | 2016-10-05 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State