Search icon

REZCOMMANDER HOLDINGS. LLC. - Florida Company Profile

Company Details

Entity Name: REZCOMMANDER HOLDINGS. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REZCOMMANDER HOLDINGS. 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000008183
FEI/EIN Number 45-4301083

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

Address: 1170 Celebration Blvd., Suite 109, CELEBRATION, FL, 34747, US
Mail Address: 1170 Celebration Blvd., Suite 109, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES RICHARD Managing Member 1170 Celebration Blvd., CELEBRATION, FL, 34747
GERRISH MICHAEL Managing Member 1170 Celebration Blvd., CELEBRATION, FL, 34747
WILKES RICHARD Agent 1170 Celebration Blvd., CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1170 Celebration Blvd., Suite 109, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1170 Celebration Blvd., Suite 109, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-04-27 1170 Celebration Blvd., Suite 109, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2015-04-27 WILKES, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-27
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State