Search icon

REBUILT HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REBUILT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBUILT HOLDINGS, 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: 16 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000051528
FEI/EIN Number 811852834

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

Mail Address: PO Box 1965, Matthews, NC, 28106, US
Address: 933 Blue Heron Overlook, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIRR WADE F Authorized Member 933 Blue Heron Overlook, Osprey, FL, 34229
DIRR WADE F Manager 933 BLUE HERON OVERLOOK, OSPREY, FL, 34229
DIRR WADE F Agent 933 BLUE HERON OVERLOOK, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 933 BLUE HERON OVERLOOK, OSPREY, FL 34229 -
LC AMENDMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-24 DIRR, WADE F -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 933 Blue Heron Overlook, Osprey, FL 34229 -
LC AMENDMENT AND NAME CHANGE 2017-11-06 REBUILT HOLDINGS, LLC -
REINSTATEMENT 2017-10-30 - -
CHANGE OF MAILING ADDRESS 2017-10-30 933 Blue Heron Overlook, Osprey, FL 34229 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-08
LC Amendment 2020-11-24
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
LC Amendment and Name Change 2017-11-06
REINSTATEMENT 2017-10-30
Florida Limited Liability 2016-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State