Search icon

REVICA LLC - Florida Company Profile

Company Details

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

REVICA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2015 (10 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L15000023677
FEI/EIN Number 47-3096203

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

Address: 11956 LORENZA LN, ORLANDO, FL, 32827, US
Mail Address: 11956 LORENZA LN, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGOVIA BALZA REGGIE A Authorized Member 11956 LORENZA LN, ORLANDO, FL, 32827
MORENO DE SEGOVIA VIVIANI Authorized Member 11956 LORENZA LN, ORLANDO, FL, 32827
SEGOVIA BALZA REGGIE A Agent 11956 LORENZA LN, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096278 SAPHIRE PERFUME EXPIRED 2015-09-18 2020-12-31 - 10112 HARTFORD MAROON RD, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
REINSTATEMENT 2018-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 11956 LORENZA LN, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 11956 LORENZA LN, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2018-01-26 11956 LORENZA LN, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2018-01-26 SEGOVIA BALZA, REGGIE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-01-11
Florida Limited Liability 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State