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. |
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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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 | - |
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