Entity Name: | REBORN ROOT BOOKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REBORN ROOT BOOKS 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. |
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: | 04 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L12000112900 |
FEI/EIN Number |
46-2511131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10747 NE 3RD CT, MIAMI SHORES, FL, 33161, US |
Mail Address: | 1300 N Frontage Rd W, Unit 3143, Vail, CO, 81657, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACINE RENEE J | Manager | 10747 NE 3RD CT, MIAMI SHORES, FL, 33161 |
RACINE RENEE J | Agent | 10747 NE 3RD CT, MIAMI SHORES, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 10747 NE 3RD CT, MIAMI SHORES, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000693453 | TERMINATED | 1000000682956 | DADE | 2015-06-15 | 2035-06-17 | $ 471.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State