Search icon

REMODEL SURPLUS LLC

Company Details

Entity Name: REMODEL SURPLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2016 (9 years ago)
Document Number: L16000096603
Address: 6959 Stapoint Ct, Winter Park, FL, 32792, US
Mail Address: 6959 Stapoint Ct, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TAVAREZ LAW, P.A. Agent

Manager

Name Role Address
ORTIZ JOSE L Manager 6800 Hanging Moss Rd., Orlando, FL, 32807

Auth

Name Role Address
Ortiz Aida Auth 6800 Hanging Moss Rd., Orlando, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059008 REMODEL STUDIOS ACTIVE 2021-04-29 2026-12-31 No data 6800 HANGING MOSS RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 6959 Stapoint Ct, Ste I, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2024-09-11 6959 Stapoint Ct, Ste I, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 230 E. Monument Ave., Suite A5, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 Tavarez Law, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000117626 TERMINATED 1000000879539 ORANGE 2021-03-09 2041-03-17 $ 47,441.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State