Search icon

RELASTER LLC - Florida Company Profile

Company Details

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

RELASTER 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: 30 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L15000055917
FEI/EIN Number 47-3627380

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

Address: 4010 South Ocean Dr., Hollywood, FL, 33019, US
Mail Address: 4010 South Ocean Dr., Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSIE CHEMEN CONSULTING, LLC. Agent -
SANCHEZ RICARDO Manager 4010 South Ocean Dr., Hollywood, FL, 33019
SCHMIDT ANA MARIA G Authorized Member 4010 South Ocean Dr., Hollywood, FL, 33019
SANCHEZ SOL ANNA Authorized Member 4010 South Ocean Dr., Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 SUSIE CHEMEN CONSULTING LLC -
REGISTERED AGENT NAME CHANGED 2024-02-14 SUSIE CHEMEN CONSULTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 4010 South Ocean Dr., Suite 3802, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-02-25 4010 South Ocean Dr., Suite 3802, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 20533 Biscayne Blvd, Suite 1326, AVENTURA, FL 33180 -
LC AMENDMENT 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-18
LC Amendment 2016-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State