Entity Name: | REW TREE CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Jul 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L08000068548 |
FEI/EIN Number | 262996705 |
Address: | 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771 |
Mail Address: | 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESLEY RICHARD E | Agent | 5079 OHIO AVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
WESLEY RICHARD E | Manager | 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000012753 | CORTNI PALMS | EXPIRED | 2012-02-06 | 2017-12-31 | No data | 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771 |
G12000012025 | COURTNI PALMS | EXPIRED | 2012-02-03 | 2017-12-31 | No data | 1469 NORTH NEW YORK STREET, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | WESLEY, RICHARD E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 5079 OHIO AVE, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-27 | 1469 NORTH NEW YORK STREET, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2010-09-27 | 1469 NORTH NEW YORK STREET, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-09-27 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-02-17 |
Florida Limited Liability | 2008-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State