Entity Name: | REVOLUTION IT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REVOLUTION IT, 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. |
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: | 10 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2022 (2 years ago) |
Document Number: | L14000093547 |
FEI/EIN Number |
47-1082704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2196 pigeon plum dr, Haines City, FL, 33844, US |
Mail Address: | 4444 S Rio Grande, Orlando, FL, 32839, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWERBANK INCOME TAX & ACCOUNTING SERVICES, INC. | Agent | - |
DOLO NELSON S | Manager | 2196 Pigeon Plum Dr, Haines City, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000023730 | REVOLUTION MANAGEMENT SERVICES | ACTIVE | 2023-02-20 | 2028-12-31 | - | 14727 DAY LILY CT, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 2196 pigeon plum dr, Haines City, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 1113 N. Pine Hills Road, Orlando, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2196 pigeon plum dr, Haines City, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | BOWERBANK INCOME TAX & ACCOUNTING SERVICES | - |
REINSTATEMENT | 2022-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-12-18 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State