Entity Name: | REBECCA & SARAH LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REBECCA & SARAH 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: | 22 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | L02000028080 |
FEI/EIN Number |
134220564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 Village Court, Winter Haven, FL, 33884, US |
Mail Address: | 146 Village Ct, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA RICARDO P | Managing Member | 146 Village Court, Winter Haven, FL, 33884 |
SILVA RICARDO P | Agent | 146 Village Court, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 146 Village Court, Winter Haven, FL 33884 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 146 Village Court, Winter Haven, FL 33884 | - |
REINSTATEMENT | 2019-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | SILVA, RICARDO P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-13 | 146 Village Court, Winter Haven, FL 33884 | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-05-01 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State