Search icon

REWA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: REWA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REWA HOLDINGS 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: 29 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (8 years ago)
Document Number: L08000117384
FEI/EIN Number NOT APPLICABLE

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

Address: 12259 Montalcino Circle, Windermere, FL, 34786, US
Mail Address: 12259 Montalcino Circle, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGINEER HETAL B Managing Member 12259 Montalcino Circle, Windermere, FL, 34786
ENGINEER HETAL B Agent 12259 Montalcino Circle, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-25 ENGINEER, HETAL B -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2015-05-22 REWA HOLDINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-07 12259 Montalcino Circle, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-03-07 12259 Montalcino Circle, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-07 12259 Montalcino Circle, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-05-30
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-03
LC Name Change 2015-05-22

Date of last update: 02 May 2025

Sources: Florida Department of State