Search icon

REJOICE HOMES LLC - Florida Company Profile

Company Details

Entity Name: REJOICE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REJOICE HOMES 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.
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: 08 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L11000016445
FEI/EIN Number 275161325

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

Address: 5659 Strand Ct., Naples, FL, 34110, US
Mail Address: 5659 Strand Ct., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NG XIN YI SHARMAINE Managing Member 5659 Strand Ct., Naples, FL, 34110
NG KAH SEEN STEPH Managing Member 5659 Strand Ct., Naples, FL, 34110
NG KAH SEEN STEPH MGR Agent 5659 Strand Ct., Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 5659 Strand Ct., # 107, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 5659 Strand Ct., # 107, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2024-06-11 NG, KAH SEEN STEPHEN, MGR -
CHANGE OF MAILING ADDRESS 2024-06-11 5659 Strand Ct., # 107, Naples, FL 34110 -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-02-22 - -

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State