Entity Name: | REVIVED HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REVIVED HOLDING, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L09000032795 |
FEI/EIN Number |
352362013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3702 Iceni Court, Middleburg, FL, 32608, US |
Mail Address: | 3702 Iceni Court, Middleburg, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Godby Joshua D | Manager | 3702 Iceni Court, Middleburg, FL, 32068 |
Godby Emily J | Managing Member | 3702 Iceni Court, Middleburg, FL, 32068 |
Godby Joshua D | Agent | 3702 Iceni Court, Middleburg, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000070868 | A+ WINDOW CLEANING | EXPIRED | 2012-07-16 | 2017-12-31 | - | 8452 SW 80TH PLACE, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-26 | 3702 Iceni Court, Middleburg, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2014-06-26 | 3702 Iceni Court, Middleburg, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-26 | Godby, Joshua D | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-26 | 3702 Iceni Court, Middleburg, FL 32608 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000103176 | TERMINATED | 1000000775466 | ALACHUA | 2018-03-05 | 2038-03-07 | $ 2,657.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-06-26 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-01-08 |
Florida Limited Liability | 2009-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State