Search icon

RESCUE REFUNDS, LLC - Florida Company Profile

Company Details

Entity Name: RESCUE REFUNDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESCUE REFUNDS, 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: 02 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000166909
FEI/EIN Number 46-4613327

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

Address: 340 ROYAL POINCIANA WAY, SUITE 234, PALM BEACH, FL, 33480
Mail Address: 340 ROYAL POINCIANA WAY, SUITE 234, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siew Gerald VII Managing Member 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
AMAYA ROBERTO O Manager 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
Siew Gerald Agent 340 Royal Poinciana Way, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-09 Siew, Gerald -
REINSTATEMENT 2019-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-09 340 Royal Poinciana Way, Suite 234, Palm Beach, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-25 340 ROYAL POINCIANA WAY, SUITE 234, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2015-09-25 340 ROYAL POINCIANA WAY, SUITE 234, PALM BEACH, FL 33480 -
LC AMENDMENT 2014-10-09 - -

Documents

Name Date
REINSTATEMENT 2019-11-09
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-25
LC Amendment 2014-10-09
ANNUAL REPORT 2014-03-25
Florida Limited Liability 2013-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State