Search icon

REVELATIONS COUTURE LLC

Company Details

Entity Name: REVELATIONS COUTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2011 (14 years ago)
Document Number: L11000026995
FEI/EIN Number 275377346
Address: 11349 Callaway Pond Dr., RIVERVIEW, FL, 33579, US
Mail Address: 11349 Callaway Pond Dr., RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHABIYI ADEOLA O Agent 11349 Callaway Pond Dr., RIVERVIEW, FL, 33579

Managing Member

Name Role Address
SHABIYI FOLASADE A Managing Member 11349 Callaway Pond Dr., RIVERVIEW, FL, 33579
SHABIYI ADEOLA O Managing Member 11349 Callaway Pond Dr., RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043620 RIVERVIEW BRAIDS ACTIVE 2019-04-05 2029-12-31 No data 11349 CALLAWAY POND DR, RIVERVIEW, FL, 33579
G11000048496 MONTALVY EXPIRED 2011-05-21 2016-12-31 No data 362 CIDERMILL PL, LAKE MARY, FL, 32746
G11000026672 RHEV EXPIRED 2011-03-14 2016-12-31 No data 362 CIDERMILL PL, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 11349 Callaway Pond Dr., RIVERVIEW, FL 33579 No data
CHANGE OF MAILING ADDRESS 2015-04-30 11349 Callaway Pond Dr., RIVERVIEW, FL 33579 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 11349 Callaway Pond Dr., RIVERVIEW, FL 33579 No data
REGISTERED AGENT NAME CHANGED 2012-04-06 SHABIYI, ADEOLA O No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State