Entity Name: | REBELROAMER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REBELROAMER, 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: |
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 Oct 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000106934 |
FEI/EIN Number |
261437017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851026 U.S. HIGHWAY 17, YULEE, FL, 32097 |
Mail Address: | PO BOX 1440, YULEE, FL, 32041 |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE STEPHEN F | President | 851002 U.S. HIGHWAY 17, YULEE, FL, 32097 |
LEE STEPHEN F | Treasurer | 851002 U.S. HIGHWAY 17, YULEE, FL, 32097 |
LEE DONNA S | Vice President | 851002 U.S. HIGHWAY 17, YULEE, FL, 32041 |
LEE DONNA S | Secretary | 851002 U.S. HIGHWAY 17, YULEE, FL, 32041 |
LEE STEPHEN F | Agent | 851002 U.S. HIGHWAY 17, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 851026 U.S. HIGHWAY 17, YULEE, FL 32097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 851002 U.S. HIGHWAY 17, YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2008-04-02 | 851026 U.S. HIGHWAY 17, YULEE, FL 32097 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-04-08 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State