Search icon

BANK REMOTE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BANK REMOTE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANK REMOTE, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Oct 2014 (10 years ago)
Document Number: L10000115610
FEI/EIN Number 273865904

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

Address: 3520 Thomasville Road, TALLAHASSEE, FL, 32309, US
Mail Address: 3520 Thomasville Road, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER ROBERT B Managing Member 3520 Thomasville Road, TALLAHASSEE, FL, 32309
CURETON BRYAN Managing Member 3520 Thomasville Road, TALLAHASSEE, FL, 32309
CURETON BRYAN Agent 3520 Thomasville Road, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110590 REEL VENTURES EXPIRED 2014-11-03 2019-12-31 - 217 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303-9604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 3520 Thomasville Road, Suite 200, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2017-01-19 3520 Thomasville Road, Suite 200, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 3520 Thomasville Road, Suite 200, TALLAHASSEE, FL 32309 -
LC NAME CHANGE 2014-10-23 BANK REMOTE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State