Search icon

REVOL USA LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of REVOL USA LLC, NEW YORK 4124802 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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