Search icon

REMILIE, LLC - Florida Company Profile

Headquarter

Company Details

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

REMILIE, 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: 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: 25 Feb 2010 (15 years ago)
Date of dissolution: 25 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2023 (a year ago)
Document Number: L10000021499
FEI/EIN Number NOT APPLICABLE

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

Address: 1/F, Flat B, Venice Garden,, 91-93 Blue Pool Road, Happy Valley, Hong Kong, CN
Mail Address: 1/F, Flat B, Venice Garden,, 91-93 Blue Pool Road, Happy Valley, Hong Kong, CN
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REMILIE, LLC, NEW YORK 3929124 NEW YORK

Key Officers & Management

Name Role Address
FUNG RICHARD Y Manager 1/F, Flat B, Venice Garden,, Hong Kong
BODAH MICHAEL J Agent 2443 PINE WOOD CIRCLE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 1/F, Flat B, Venice Garden,, 91-93 Blue Pool Road, Happy Valley, Hong Kong CN -
CHANGE OF MAILING ADDRESS 2023-01-29 1/F, Flat B, Venice Garden,, 91-93 Blue Pool Road, Happy Valley, Hong Kong CN -
REGISTERED AGENT NAME CHANGED 2013-03-19 BODAH, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 2443 PINE WOOD CIRCLE, NAPLES, FL 34105 -
PENDING REINSTATEMENT 2013-03-19 - -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State