Search icon

REVOLUCENT, LLC - Florida Company Profile

Company Details

Entity Name: REVOLUCENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVOLUCENT, 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: 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: L11000049579
FEI/EIN Number 611646290

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

Mail Address: 613 Barnes Pkwy, NOKOMIS, FL, 34275, US
Address: 11910 Andrea Lynn Ln, Land O Lakes, FL, 34638, UN
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS CHRISTINE Agent 613 BARNES PKWY, NOKOMIS, FL, 34275
HIGLEY GREGORY A Manager 11910 Andrea Lynn Ln, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 11910 Andrea Lynn Ln, Land O Lakes, FL 34638 UN -
CHANGE OF MAILING ADDRESS 2015-04-12 11910 Andrea Lynn Ln, Land O Lakes, FL 34638 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000535704 TERMINATED 1000000674865 HILLSBOROU 2015-04-24 2025-04-30 $ 364.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-30
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State