Search icon

THE REVIVAL LUXURY LOFTS, LLC - Florida Company Profile

Company Details

Entity Name: THE REVIVAL LUXURY LOFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REVIVAL LUXURY LOFTS, 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: 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: 27 Mar 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L17000069712
FEI/EIN Number 82-1013322

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

Address: 607 E RIDGEWOOD ST, ORLANDO, FL, 32803, US
Mail Address: 607 E RIDGEWOOD ST, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVIANI AMANDA Authorized Member 605 E RIDGEWOOD ST, ORLANDO, FL, 32803
Kampmeier Christopher Authorized Member 607 E RIDGEWOOD ST, ORLANDO, FL, 32803
Kampmeier Christopher Agent 607 E RIDGEWOOD ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 607 E RIDGEWOOD ST, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-02-07 607 E RIDGEWOOD ST, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Kampmeier, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 607 E RIDGEWOOD ST, ORLANDO, FL 32803 -
LC DISSOCIATION MEM 2023-12-27 - -
LC AMENDMENT AND NAME CHANGE 2020-03-02 THE REVIVAL LUXURY LOFTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
Reg. Agent Resignation 2023-12-28
CORLCDSMEM 2023-12-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
LC Amendment and Name Change 2020-03-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State