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