Search icon

RELENTLESS SERVICES LLC - Florida Company Profile

Company Details

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

RELENTLESS SERVICES 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: 25 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000198973
FEI/EIN Number 81-0725407

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

Address: 835 ELM FOREST DRIVE, CLERMONT, FL, 34715, US
Mail Address: 835 ELM FOREST DRIVE, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ CARLOS EJr. Authorized Member 835 ELM FOREST DRIVE, CLERMONT, FL, 34715
BAEZ CARLOS ESr. ABMR 835 ELM FOREST DRIVE, CLERMONT, FL, 34715
BAEZ CARLOS EJR Agent 835 ELM FOREST DRIVE, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 835 ELM FOREST DRIVE, CLERMONT, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 835 ELM FOREST DRIVE, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-04-29 835 ELM FOREST DRIVE, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2019-04-29 BAEZ, CARLOS E, JR -
LC NAME CHANGE 2018-04-09 RELENTLESS SERVICES LLC -
REINSTATEMENT 2017-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-04-29
LC Name Change 2018-04-09
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-02-13
LC Amendment 2015-12-07
Florida Limited Liability 2015-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State