Search icon

REWIRED CEO LLC - Florida Company Profile

Company Details

Entity Name: REWIRED CEO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REWIRED CEO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L12000131201
FEI/EIN Number 47-3172769

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

Address: 8951 Bonita Beach Rd, Ste 525-356, Bonita Springs, FL, 34135, US
Mail Address: 8951 Bonita Beach Rd, Ste 525-356, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAWSON CURTIS J Manager 8951 Bonita Beach Rd, Bonita Springs, FL, 34135
???????Registered Agent Inc. Agent 7901 4th St. N., Suite 300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 ​​​​​​​Registered Agent Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 7901 4th St. N., Suite 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 8951 Bonita Beach Rd, Ste 525-356, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2015-04-28 8951 Bonita Beach Rd, Ste 525-356, Bonita Springs, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
LC Amendment 2017-05-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State