Search icon

REVERE ENTERTAINMENT STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: REVERE ENTERTAINMENT STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVERE ENTERTAINMENT STUDIOS, 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: 02 Feb 2006 (19 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L06000014945
FEI/EIN Number 204528265

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

Address: 1008 DISHMAN LOOP, OVIEDO, FL, 32765
Mail Address: 5654 MAGNOLIA BLOOM TERRACE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL GREG Manager 1008 DISHMAN LOOP, OVIEDO, FL, 32765
GRIGGS WALT Manager 5654 MAGNOLIA BLOOM TERRACE, OVIEDO, FL, 32765
GRIGGS WALT Agent 5654 MAGNOLIA BLOOM TERRACE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085389 REVERE STUDIOS EXPIRED 2019-08-12 2024-12-31 - 1008 DISHMAN LOOP, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2017-04-29 1008 DISHMAN LOOP, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 5654 MAGNOLIA BLOOM TERRACE, OVIEDO, FL 32765 -
LC AMENDMENT 2010-12-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State