Search icon

REV NET LLC

Company Details

Entity Name: REV NET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2012 (13 years ago)
Date of dissolution: 21 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2017 (7 years ago)
Document Number: L12000052802
FEI/EIN Number 45-5090159
Address: 2637 E. ATLANTIC BLVD 12606, Pompano Beach, FL, 33062, US
Mail Address: PO Box 304, Gulf Breeze, FL, 32563, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Petrie Douglas Jr. Agent 2637 E. ATLANTIC BLVD 12606, Pompano Beach, FL, 33062

Manager

Name Role Address
PETRIE DOUGLAS Manager 409 ELBERT STREET, RAMSEY, NJ, 07446
TUBBS DOUGLAS Manager 752 Peakes Point Dr, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068798 CASHFIRE EXPIRED 2013-07-09 2018-12-31 No data 2637 E ATLANTIC BLVD, #12606, POMPANO BEACH, FL, 33062
G12000102092 LEADZ CO EXPIRED 2012-10-19 2017-12-31 No data 14345 SUNSET LANE, SW RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 2637 E. ATLANTIC BLVD 12606, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2014-10-20 2637 E. ATLANTIC BLVD 12606, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2014-10-20 Petrie, Douglas, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-20 2637 E. ATLANTIC BLVD 12606, Pompano Beach, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-08
AMENDED ANNUAL REPORT 2014-10-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-09
Florida Limited Liability 2012-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State