Search icon

REBEL REPRINTS LLC - Florida Company Profile

Company Details

Entity Name: REBEL REPRINTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBEL REPRINTS 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: 20 May 2014 (11 years ago)
Document Number: L14000081860
FEI/EIN Number 46-5715820

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

Address: 6001 S ORANGE AVE., SUITE B, ORLANDO, FL, 32809, US
Mail Address: 3825 alverado st., ORLANDO, FL, 32812, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT LUKACS D Manager 3825 alverado st, ORLANDO, FL, 32812
LUKACS SCOTT D Agent 3825 alverado street, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042246 STICKER LUCHA ACTIVE 2020-04-16 2025-12-31 - 2422 A EAST ROBINSON ST, ORLANDO, FL, 32803
G17000123286 ECHO BASE COLLECTIBLES ACTIVE 2017-11-08 2027-12-31 - 6001 B ORANGE AVE., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-29 6001 S ORANGE AVE., SUITE B, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 6001 S ORANGE AVE., SUITE B, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 3825 alverado street, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State