Search icon

RELION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RELION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELION GROUP, 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: 19 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L14000193162
FEI/EIN Number NOT APPLICABLE

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

Address: 13200 W NEWBERRY RD, NEWBERRY, FL, 32669, US
Mail Address: 13200 W NEWBERRY RD, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calamusa Chris J Vice President 13200 W NEWBERRY RD, NEWBERRY, FL, 32669
Calamusa Michele L Treasurer 13200 W NEWBERRY RD, NEWBERRY, FL, 32669
Calamusa Sage A President 13200 West Newberry Rd, Newberry, FL, 32669
CALAMUSA CHRIS J Agent 13200 W NEWBERRY RD, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 13200 W NEWBERRY RD, UNIT - U115, NEWBERRY, FL 32669 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 CALAMUSA, CHRIS J. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 13200 W NEWBERRY RD, UNIT - U115, NEWBERRY, FL 32669 -
LC AMENDMENT AND NAME CHANGE 2019-01-28 RELION GROUP, LLC -
CHANGE OF MAILING ADDRESS 2019-01-28 13200 W NEWBERRY RD, UNIT - U115, NEWBERRY, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-15
LC Amendment and Name Change 2019-01-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State