Search icon

REUNITED CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: REUNITED CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REUNITED CAPITAL 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: 30 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000177509
FEI/EIN Number NOT APPLICABLE

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

Address: 1128 Royal Palm Beach Blvd #298, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1128 Royal Palm Beach Blvd #298, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSINO JOSEPH Manager 1128 Royal Palm Beach Blvd #298, ROYAL PALM BEACH, FL, 33411
TAYLOR TIFFANY J Manager 1128 ROYAL PALM BEACH BLVD #298, ROYAL PALM BEACH, FL, 33411
TAYLOR TIFFANY Agent 1128 Royal Palm Beach Blvd #298, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1128 Royal Palm Beach Blvd #298, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2015-05-01 1128 Royal Palm Beach Blvd #298, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1128 Royal Palm Beach Blvd #298, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2014-05-05 TAYLOR, TIFFANY -
LC AMENDMENT 2014-05-05 - -
LC STMNT CORR 2014-02-03 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
LC Amendment 2014-05-05
CORLCSTCOR 2014-02-03
Florida Limited Liability 2013-12-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State