Search icon

FLORIDA STATE REBATE, LLC

Company Details

Entity Name: FLORIDA STATE REBATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000116725
FEI/EIN Number 822026059
Address: 515 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: 515 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIVERSIFIED FUNDS, LLC Agent C/O COOK ISLANDS TRUST CORPORATION LTD,, AVARURA RAROTONGA, COOKS-ILS, FL

Manager

Name Role Address
SANDERS MARK Manager 10730 CORY LAKE DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141669 18009 LANAI ISLE DR LAND TRUST EXPIRED 2017-12-26 2022-12-31 No data 10730 CORY LAKE DR, TAMPA, FL, 33647
G17000101295 STRONG PORTFOLIO HOLDINGS, LLC EXPIRED 2017-09-06 2022-12-31 No data 10006 CROSS CREEK BLVD, STE #421, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 515 E LAS OLAS BLVD., SUITE #120, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-07-09 515 E LAS OLAS BLVD., SUITE #120, FORT LAUDERDALE, FL 33301 No data
LC AMENDMENT 2017-09-05 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
LC Amendment 2017-09-05
Florida Limited Liability 2017-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State