Search icon

REVOLUTION MILLS L.L.C. - Florida Company Profile

Company Details

Entity Name: REVOLUTION MILLS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVOLUTION MILLS L.L.C. 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: 02 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L16000219170
FEI/EIN Number 81-4729455

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

Address: 15905 Brookway Dr, SUITE 4102, Huntersville, NC, 28078, US
Mail Address: PO BOX 3205, Huntersville, NC, 28070, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHRISTOPHER B Auth 15905 Brookway Dr, Huntersville, NC, 28078
WILLIAMS CHRISTOPHER B Manager 15905 BROOKWAY DR, HUNTERSVILLE, NC, 28078
KENNEDY ZACHARY Authorized Member 15905 BROOKWAY DR, HUNTERSVILLE, NC, 28078
KENNEDY CHARLES D Manager 15905 Brookway Dr, Huntersville, NC, 28078
WILLIAMS CHRISTOPHER B Agent 15905 Brookway Dr, Huntersville, FL, 28078

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006548 REVOLUTION MILLS EXPIRED 2018-01-12 2023-12-31 - 8388 S. TAMIAMI TRAIL, SUITE 137, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 15905 Brookway Dr, SUITE 4102, Huntersville, FL 28078 -
LC AMENDMENT AND NAME CHANGE 2021-02-15 REVOLUTION MILLS L.L.C. -
LC AMENDMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-24 WILLIAMS, CHRISTOPHER BRADLEY -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 15905 Brookway Dr, SUITE 4102, Huntersville, NC 28078 -
REINSTATEMENT 2020-03-24 - -
CHANGE OF MAILING ADDRESS 2020-03-24 15905 Brookway Dr, SUITE 4102, Huntersville, NC 28078 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-21
LC Amendment and Name Change 2021-02-15
ANNUAL REPORT 2021-02-09
LC Amendment 2020-06-23
REINSTATEMENT 2020-03-24
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State