Search icon

REPOSELL.COM, LLC - Florida Company Profile

Company Details

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

REPOSELL.COM, 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: 20 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000009701
FEI/EIN Number 45-4328884

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

Address: 2016 BEACON MANOR DR., FORT MYERS, FL, 33907, US
Mail Address: 2016 BEACON MANOR DR., FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMINK JASON P Managing Member 3350 Hanson St, Fort Myers, FL, 33916
DEMINK MICHELLE L Managing Member 2016 BEACON MANOR DR., FORT MYERS, FL, 33907
DEMINK JASON P Agent 2016 BEACON MANOR DR, FT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089499 FORT MYERS AUCTION COMPANY EXPIRED 2014-09-02 2019-12-31 - 3350 HANSON ST, SUITE A, FORT MYERS, FL, 33916
G14000006722 HURRICANE PAWN EXPIRED 2014-01-20 2019-12-31 - 3350 HANSON ST, STE A, FORT MYERS, FL, 33916
G13000002644 HURRICANE ORDNANCE EXPIRED 2013-01-08 2018-12-31 - 3350 HANSON ST, FORT MYERS, FL, 33916
G12000113833 HURRICANE ORDINANCE EXPIRED 2012-11-28 2017-12-31 - 3350 HANSON ST, SUITE A, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 2016 BEACON MANOR DR, FT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 2016 BEACON MANOR DR., FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2017-01-20 2016 BEACON MANOR DR., FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2017-04-20
LC Amendment 2017-01-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State