Entity Name: | REHBERG PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000084079 |
FEI/EIN Number | 275001542 |
Address: | 16250 Amethyst Key Dr, Wimauma, FL, 33598, US |
Mail Address: | 16250 Amethyst Key Dr, Wimauma, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REHBERG JANE K | Agent | 16250 Amethyst Key Dr, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
REHBERG JANE K | Manager | 16250 Amethyst Key Dr, Wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 16250 Amethyst Key Dr, Wimauma, FL 33598 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 16250 Amethyst Key Dr, Wimauma, FL 33598 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 16250 Amethyst Key Dr, Wimauma, FL 33598 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State