Search icon

RWE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RWE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RWE, 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: 13 Dec 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L07000123593
FEI/EIN Number 261559177

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

Address: 1415 OHIO AVE N, LIVE OAK, FL, 32064, US
Mail Address: 1415 OHIO AVE N, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE TIMOTHY A Manager 1415 OHIO AVE N, LIVE OAK, FL, 32064
LEE TIMOTHY A Agent 1415 OHIO AVE N, LIVE OAK, FL, 32064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128204 REVERE ROOFING ACTIVE 2023-10-16 2028-12-31 - 1415 OHIO AVE N, #664, LIVE OAK, FL, 32064
G22000042885 ROOF WISE ENTERPRISE ACTIVE 2022-04-04 2027-12-31 - 1415 OHIO AVE N, #664, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1415 OHIO AVE N, #664, LIVE OAK, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1415 OHIO AVE N, #664, LIVE OAK, FL 32064 -
CHANGE OF MAILING ADDRESS 2022-05-01 1415 OHIO AVE N, #664, LIVE OAK, FL 32064 -
LC AMENDMENT AND NAME CHANGE 2022-03-03 RWE, LLC -
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 LEE, TIMOTHY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2012-12-31 RAVEN ROOFING & RESTORATION, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000641650 TERMINATED 1000000678769 DUVAL 2015-05-28 2025-06-04 $ 330.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000431037 TERMINATED 1000000669659 DUVAL 2015-03-30 2025-04-02 $ 592.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000922020 LAPSED 14-CC-6974-H 13TH JUD CIR, HILLSBOROUGH CTY 2014-10-01 2019-11-14 $10,278.09 ROOFING SUPPLY GROUP, 8501 SABAL INDUSTRIAL BLVD, TAMPA, FL 33619
J14000246552 TERMINATED 1000000582081 DUVAL 2014-02-11 2024-03-04 $ 665.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000093103 TERMINATED 1000000572996 DUVAL 2014-01-08 2024-01-15 $ 1,945.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
LC Amendment and Name Change 2022-03-03
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State