Search icon

REL PROJECT MANAGMENT, LLC - Florida Company Profile

Company Details

Entity Name: REL PROJECT MANAGMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REL PROJECT MANAGMENT, 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: 01 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L14000183985
FEI/EIN Number 47-3038261

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

Address: 8403 Benjamin Rd unit G, Tampa, FL, 33626, US
Mail Address: 8403 Benjamin Rd unit G, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN C Authorized Member 501 KNIGHTS RUN APT 2111, TAMPA, FL, 33607
GONZALEZ JUAN C Agent 5027 Laurel dr, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 8403 Benjamin Rd unit G, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 8403 Benjamin Rd, STE G, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-04-04 8403 Benjamin Rd unit G, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 8403 Benjamin Rd unit G, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 5027 Laurel dr, TAMPA, FL 33607 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-07-25 - -
REGISTERED AGENT NAME CHANGED 2016-07-25 GONZALEZ, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000526725 LAPSED 17-CA-000734 13TH CIRCUIT, HILLSBOROUGH CTY 2017-09-02 2022-09-19 $254,694.00 MARIA DUNIA SUAREZ, 3751 OTTAWA LANE, COOPER CITY, FL 33026

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State