Search icon

REVOLUTIONARY GARDEN LLC - Florida Company Profile

Company Details

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

REVOLUTIONARY GARDEN 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: 12 Dec 2016 (8 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: L16000224168
FEI/EIN Number 81-5012995

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

Address: 5725 Corporate Way Ste 206, West Palm Beach, FL, 33407, US
Mail Address: 5725 Corporate Way Ste 206, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RODERICK A Manager 525 SE Crosspoint Dr, PORT SAINT LUCIE, FL, 34983
Terry Hagwood Agent 313 S 13th St, Fort Pierce, FL, 34985

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-11-21 5725 Corporate Way Ste 206, #3012, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-21 5725 Corporate Way Ste 206, #3012, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-30 313 S 13th St, Fort Pierce, FL 34985 -
REINSTATEMENT 2021-10-30 - -
REGISTERED AGENT NAME CHANGED 2021-10-30 Terry, Hagwood -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-21
REINSTATEMENT 2021-10-30
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-11-28
LC Amendment 2017-07-03
Florida Limited Liability 2016-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State