Search icon

REVITALIZE BUILDING AND OUTDOOR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: REVITALIZE BUILDING AND OUTDOOR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVITALIZE BUILDING AND OUTDOOR SERVICES 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000020244
FEI/EIN Number 80-0892964

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

Address: 721 SEMINOLE AVE, Orlando, FL, 32804, US
Mail Address: 721 SEMINOLE AVE, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON MARK C Managing Member 721 SEMINOLE AVE, Orlando, FL, 32804
DICKINSON MARK C Agent 721 SEMINOLE AVE, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 721 SEMINOLE AVE, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2014-04-28 721 SEMINOLE AVE, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 721 SEMINOLE AVE, Orlando, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000168136 ACTIVE 2023-CC-017250-O ORANGE COUNTY COURT 2024-03-21 2029-03-25 $37,822.58 BMO BANK N.A. F/K/A BMO HARRIS BANK N.A., 180 N. EXECUTIVE DR., 2ND FLOOR, BROOKFIELD, WI 53005

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
24900.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State