Entity Name: | REVOL USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REVOL 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: |
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: | 29 Aug 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | L05000085657 |
FEI/EIN Number |
510552443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 MADISON AVE., 19TH FLOOR, NEW YORK, NY, 10010, US |
Mail Address: | 41 MADISON AVE., 19TH FLOOR, NEW YORK, NY, 10010, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REVOL USA LLC, NEW YORK | 4124802 | NEW YORK |
Name | Role | Address |
---|---|---|
PA2NOM CORP | Agent | - |
PASSOT OLIVIER M | Managing Member | 3 rue Hector Revol, Saint Uze, 26240 |
NUEL THIERRY | Authorized Member | 6 rue des 3 croix, Romans sur Isere, 26100 |
JACQUES ALEXANDRA | Manager | 320 GRAND ST., UNIT #2, JERSEY CITY, NJ, 07302 |
REVOL USA INC | Managing Member | 41 Madison Avenue, New York, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-23 | PA2NOM CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 1680 MICHIGAN AVENUE, Suite 722, MIAMI BEACH, FL 33139 | - |
LC STMNT OF RA/RO CHG | 2021-01-19 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 41 MADISON AVE., 19TH FLOOR, NEW YORK, NY 10010 | - |
LC AMENDMENT | 2019-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 41 MADISON AVE., 19TH FLOOR, NEW YORK, NY 10010 | - |
LC AMENDMENT | 2015-10-27 | - | - |
CANCEL ADM DISS/REV | 2006-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-23 |
CORLCRACHG | 2021-01-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2019-03-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State