Search icon

REJUVEN, LLC - Florida Company Profile

Company Details

Entity Name: REJUVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REJUVEN, 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 Apr 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Apr 2009 (16 years ago)
Document Number: L09000041857
FEI/EIN Number 81-3333769

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

Address: 39 South Riverwalk Drive, Palm Coast, FL, 32137, US
Mail Address: P. O. Box 33102, Reno, NV, 89533, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES GOEBEL GRIMES, ET AL. Agent 1023 MANATEE AVENUE WEST, BRADENTON, FL, 34205
FERNANDEZ ENRIQUE J President P. O. Box 33102, Reno, NV, 89533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041083 FERNANDEZ PROFESSIONAL TRANSITIONS EXPIRED 2015-04-23 2020-12-31 - 1619 GASPARILLA RD., BRADENTON, FL, 34209
G13000007085 INSPIRING EFFECTIVE LEADERSHIP EXPIRED 2013-01-21 2018-12-31 - 1619 GASPARILLA RD., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 39 South Riverwalk Drive, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-03-09 39 South Riverwalk Drive, Palm Coast, FL 32137 -
CONVERSION 2009-04-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000100176. CONVERSION NUMBER 300000096263

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State