Search icon

REV-PEI, LLC - Florida Company Profile

Company Details

Entity Name: REV-PEI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REV-PEI, 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: 02 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L15000000332
FEI/EIN Number 47-2964708

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

Address: 13241 BARTRAM PARK BLVD #1601, JACKSONVILLE, FL, 32258, US
Mail Address: 13241 BARTRAM PARK BLVD #1601, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEINADO NORTHRUP DANIELLA Authorized Member 134 Bent Trail, Ponte Vedra, FL, 32081
PEINADO NORTHRUP DANIELLA S Agent 13241 BARTRAM PARK BLVD #1601, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 PEINADO NORTHRUP, DANIELLA S -
LC STMNT OF RA/RO CHG 2018-07-02 - -
LC DISSOCIATION MEM 2018-06-29 - -
REINSTATEMENT 2016-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 13241 BARTRAM PARK BLVD #1601, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 13241 BARTRAM PARK BLVD #1601, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2015-07-13 13241 BARTRAM PARK BLVD #1601, JACKSONVILLE, FL 32258 -
LC STMNT OF RA/RO CHG 2015-07-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
CORLCRACHG 2018-07-02
CORLCDSMEM 2018-06-29
ANNUAL REPORT 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State