Search icon

REVIVAL SIDING & STUCCO, LLC - Florida Company Profile

Company Details

Entity Name: REVIVAL SIDING & STUCCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVIVAL SIDING & STUCCO, 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: 26 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L17000116735
FEI/EIN Number 82-1750299

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

Mail Address: 14422 Shoreside Way, Winter Garden, FL, 34787, US
Address: 14422 Shoreside Way, suite 110, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halsey Ty Authorized Member 14422 Shoreside Way, Winter Garden, FL, 34787
Straight Troy Authorized Member 1288 Macon Dr, Titusville, FL, 32780
Gaudino Maeve Authorized Member 13160 Sunkiss Loop, Windermere, FL, 34786
HALSEY TY Agent 14422 Shoreside Way, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 14422 Shoreside Way, suite 110, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 14422 Shoreside Way, suite 110, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-03-26 14422 Shoreside Way, suite 110, Winter Garden, FL 34787 -
AMENDMENT 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2020-04-13 HALSEY, TY -
LC STMNT OF RA/RO CHG 2020-04-13 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
Amendment 2020-05-26
CORLCRACHG 2020-04-13
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-10-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69395.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-01-13
Type:
Unprog Rel
Address:
167 LINLAKE COVE, OVIEDO, FL, 32765
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 May 2025

Sources: Florida Department of State