Search icon

REMUDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: REMUDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMUDA HOLDINGS, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L05000006865
FEI/EIN Number 202323188

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

Address: 799 W 2nd Avenue, WINDERMERE, FL, 34786, US
Mail Address: 799 W 2nd Avenue, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON LORI G Managing Member 799 W 2nd Avenue, WINDERMERE, FL, 34786
GARNER JAY M Managing Member 799 W 2ND AVE, WINDERMERE, FL, 34786
KARR THOMAS J Managing Member PO BOX 135, WINDERMERE, FL, 34786
GIBSON LORI G Agent 799 W 2nd Avenue, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 799 W 2nd Avenue, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-04-30 799 W 2nd Avenue, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 799 W 2nd Avenue, WINDERMERE, FL 34786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State