Search icon

REPZIO LLC - Florida Company Profile

Company Details

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

REPZIO 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: 03 Jun 2010 (15 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L10000059930
FEI/EIN Number 900585356

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

Address: 3256 West Lake Mary, Lake Mary, FL, 32746, US
Mail Address: 3256 Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REPZIO LLC 401(K) PLAN 2020 900585356 2021-10-05 REPZIO, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 522220
Sponsor’s telephone number 8554387379
Plan sponsor’s address 3256 W LAKE MARY BLVD, STE 1100, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ALEX FRASER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing ALEX FRASER
Valid signature Filed with authorized/valid electronic signature
REPZIO LLC 401(K) PLAN 2019 900585356 2020-09-02 REPZIO, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 522220
Sponsor’s telephone number 8554387379
Plan sponsor’s address 3256 W LAKE MARY BLVD, STE 1100, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing CARRIE MESSINA
Valid signature Filed with authorized/valid electronic signature
REPZIO LLC 401(K) PLAN 2018 900585356 2019-09-26 REPZIO, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 522220
Sponsor’s telephone number 4079254757
Plan sponsor’s address 3256 W LAKE MARY BLVD, STE 1100, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing ALEXANDER FRASER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FRASER ALEXANDER Manager 3256 W Lake Mary Blvd, Lake Mary, FL, 32746
FRASER MAX Manager 3256 West Lake Mary Blvd, Lake Mary, FL, 32746
FRASER MAX Secretary 3256 West Lake Mary Blvd, Lake Mary, FL, 32746
FRASER ALEXANDER Treasurer 3256 W Lake Mary Blvd, Lake Mary, FL, 32746
B & S ACCOUNTING & TAX SERVICE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092529 BARCODEGIANTS.COM EXPIRED 2014-09-10 2019-12-31 - 3256 W. LAKE MARY BLVD., SUITE 1100, LAKE MARY, FL, 32746
G12000003959 ECHOORDER EXPIRED 2012-01-11 2017-12-31 - 201 SPALDING WAY, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-10 B & S Accounting & Tax Service LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 160 International Parkway, Suite 250-4, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 3256 West Lake Mary, 1100, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-03-11 3256 West Lake Mary, 1100, Lake Mary, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State