Entity Name: | RE-FINE ARTS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L08000113481 |
FEI/EIN Number | 263864962 |
Address: | 2924 Deer Run N, Clearwater, FL, 33761, US |
Mail Address: | 280 Manhattan Avenue, New York, NY, 10026, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REPICI JAMES F | Agent | 2924 Deer Run N, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
REPICI JAMES F | Chief Executive Officer | 2924 Deer Run N, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 2924 Deer Run N, Clearwater, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 2924 Deer Run N, Clearwater, FL 33761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 2924 Deer Run N, Clearwater, FL 33761 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | REPICI, JAMES F | No data |
REINSTATEMENT | 2009-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-30 |
REINSTATEMENT | 2009-10-20 |
Florida Limited Liability | 2008-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State