Search icon

REPCO REPS, LLC - Florida Company Profile

Company Details

Entity Name: REPCO REPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REPCO REPS, 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: 21 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L17000177791
FEI/EIN Number 82-2539969

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

Address: 1715 Gale Street, Englewood, FL, 34223, US
Mail Address: 1715 Gale Street, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hastings Robert Managing Member 1715 Gale Street, Englewood, FL, 34223
HASTINGS ROBERT AIII Member 523 HIGHLAND AVENUE, ORLANDO, FL, 32801
HASTINGS KELLI B Member 523 HIGHLAND AVENUE, ORLANDO, FL, 32801
Lang Mercedes Member 502 Madison Street, Hackettstown, NJ, 07840
Lang Chris Member 502 Madison Street, Hackettstown, NJ, 07840
Hastings Rosann Managing Member 1715 Gale Street, Englewood, FL, 34223
HASTINGS KELLI BESQ Agent 1548 Seminola Blvd, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 1715 Gale Street, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2022-03-25 1715 Gale Street, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 1548 Seminola Blvd, Casselberry, FL 32707 -
LC AMENDMENT 2019-04-15 - -
LC AMENDMENT 2018-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-25
LC Amendment 2019-04-15
LC Amendment 2018-04-30
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State