Entity Name: | REMCO AUTO GLASS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Sep 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000101468 |
FEI/EIN Number | 273550929 |
Address: | 8606 Alegre Circle, ORLANDO, FL, 32836, US |
Mail Address: | 8606 Alegre Circle, ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIONISIO REMBERT R | Agent | 8629 Granada Blvd., ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
DIONISIO REMBERT R | Managing Member | 8629 Granada Blvd., ORLANDO, FL, 32836 |
RODRIGO DIONISIO I | Managing Member | 8606 ALEGRE CIRCLE, ORLANDO, FL, 32836 |
CONNELLY CHRISTOPHER A | Managing Member | 8629 Granada Blvd., ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-02 | 8629 Granada Blvd., ORLANDO, FL 32836 | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 8606 Alegre Circle, ORLANDO, FL 32836 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-02 | 8606 Alegre Circle, ORLANDO, FL 32836 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | DIONISIO, REMBERT RMGR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2010-11-09 | REMCO AUTO GLASS LLC | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-09-26 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State