Search icon

REW--NY, LLC - Florida Company Profile

Company Details

Entity Name: REW--NY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REW--NY, 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000040115
FEI/EIN Number 203412595

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

Address: 5079 OHIO AVE, SANFORD, FL, 32771
Mail Address: PO BOX 951484, LAKE MARY, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHAEL E Manager 1485 INTERNATIONAL PKWY, SUITE 1001, ORLANDO, FL, 32746
WESLEY RICHARD E Manager 1469 N NEW YORK STREET, SANFORD, FL, 32771
WESLEY RICHARD E Agent 5079 OHIO AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 5079 OHIO AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2011-04-11 5079 OHIO AVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2011-04-11 WESLEY, RICHARD E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 5079 OHIO AVE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State