Search icon

REV 3 LLC - Florida Company Profile

Company Details

Entity Name: REV 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REV 3 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: 24 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L17000157437
FEI/EIN Number 851886851

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

Address: 5530 jonquil ln #203, NAPLES, FL, 34109, US
Mail Address: 5530 jonquil ln #203, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS Claude Manager 5530 JONQUIL LANE APT #203, NAPLES, FL, 34109
FRANCOIS CLAUDE Agent 5530 jonquil ln #203, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100739 BLUE FLAME OF NAPLES EXPIRED 2017-09-04 2022-12-31 - 2059 TAMIAMI TRAIL E, NAPLES, FL, 34112
G17000079993 THE COLOSSEUM EXPIRED 2017-07-26 2022-12-31 - 2059 TAMIAMI TRAIL E, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-27 - -
LC AMENDMENT 2020-07-13 - -
REGISTERED AGENT NAME CHANGED 2020-07-13 FRANCOIS, CLAUDE -
CHANGE OF MAILING ADDRESS 2020-07-09 5530 jonquil ln #203, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 5530 jonquil ln #203, NAPLES, FL 34109 -
REINSTATEMENT 2020-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 5530 jonquil ln #203, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
LC Amendment 2020-07-27
LC Amendment 2020-07-13
REINSTATEMENT 2020-07-09
LC Amendment 2017-12-18
Florida Limited Liability 2017-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State