Search icon

RELIEF FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RELIEF FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIEF FINANCIAL SERVICES 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: 13 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L09000035509
FEI/EIN Number NOT APPLICABLE

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

Address: 7901 Kingspointe Pkwy Ste 8, ste, ste 8, Orlando, FL, 32819, US
Mail Address: 7901 Kingspointe Pkwy Ste 8, ste, ste 8, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZA SYED G Managing Member P.O.BOX 10231, TAMPA, FL, 33679
AMAR NABILE Managing Member 11826 LARK SONA LOOP, RIVERVIEW, FL, 33579
RAZA SYED Agent 7901 KINGSPOINTE PKWY STE 8, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
CHANGE OF MAILING ADDRESS 2023-01-05 7901 Kingspointe Pkwy Ste 8, ste, ste 8, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 7901 Kingspointe Pkwy Ste 8, ste, ste 8, Orlando, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7901 KINGSPOINTE PKWY STE 8, ORLANDO, FL 32819 -
LC AMENDMENT 2018-04-16 - -
REINSTATEMENT 2017-04-18 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 RAZA, SYED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
LC Amendment 2018-04-16
REINSTATEMENT 2017-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State