Search icon

REY CONSTRUCTION SERVICES, LLC

Company Details

Entity Name: REY CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L09000028923
FEI/EIN Number 611598755
Address: 2124 brandywine falls way, orlando, FL, 32824, US
Mail Address: 2124 brandywine falls way, orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Yepez Rafael Mgr Agent 2124 brandywine falls way, orlando, FL, 32824

Manager

Name Role Address
YEPEZ RAFAEL Manager 2124 brandywine falls way, orlando, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078190 REY PAINTING SERVICES EXPIRED 2019-07-19 2024-12-31 No data 14683 KEELFORD WAY, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2124 brandywine falls way, orlando, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2124 brandywine falls way, orlando, FL 32824 No data
CHANGE OF MAILING ADDRESS 2022-04-30 2124 brandywine falls way, orlando, FL 32824 No data
REINSTATEMENT 2015-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-06 Yepez, Rafael, Mgr No data
PENDING REINSTATEMENT 2014-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000360481 ACTIVE 1000000893691 ORANGE 2021-07-08 2031-07-21 $ 332.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State