Entity Name: | JEREMIAH 2911 AT REW CIRCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEREMIAH 2911 AT REW CIRCLE, 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: | 20 Aug 2010 (15 years ago) |
Date of dissolution: | 06 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | L10000087616 |
FEI/EIN Number |
273287406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2716 REW CIRCLE, OCOEE, FL, 34761, US |
Mail Address: | 2716 REW CIRCLE, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHROCK JAMES MGR | Manager | 2716 REW CIRCLE, OCOEE, FL, 34761 |
Rothrock Rosalina T | Manager | 2716 Rew Circle, Suite 102, Ocoee, FL, 34761 |
ROTHROCK JAMES EMGR | Agent | 2716 REW CIRCLE, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | 2716 REW CIRCLE, Suite 102A, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 2716 REW CIRCLE, Suite 102A, OCOEE, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | ROTHROCK, JAMES E., MGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-20 | 2716 REW CIRCLE, Suite 102A, OCOEE, FL 34761 | - |
LC AMENDMENT | 2010-11-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State