Search icon

REBUILDING RECOVERY, LLC - Florida Company Profile

Company Details

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

REBUILDING RECOVERY, 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: 10 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000129265
FEI/EIN Number 461187295

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

Address: 687 CEDAR FOREST CIR, ORLANDO, FL, 32826, US
Mail Address: 12606 Lakebrook Dr, ORLANDO, FL, 32828, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAITH TRISTAN Managing Member 12606 Lakebrook Drive, ORLANDO, FL, 32828
FAITH TRISTAN Agent 12606 Lakebrook Dr, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100489 TRANSITIONS COUNSELING SERVICES EXPIRED 2012-10-15 2017-12-31 - 467 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 687 CEDAR FOREST CIR, ORLANDO, FL 32826 -
LC AMENDMENT AND NAME CHANGE 2017-02-21 REBUILDING RECOVERY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 12606 Lakebrook Dr, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2016-04-18 687 CEDAR FOREST CIR, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2013-12-13 FAITH, TRISTAN -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Amendment and Name Change 2017-02-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-08
REINSTATEMENT 2013-12-13
Florida Limited Liability 2012-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State