Search icon

CREDIT REBUILDERS LLC. - Florida Company Profile

Company Details

Entity Name: CREDIT REBUILDERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREDIT REBUILDERS 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 Apr 2018 (7 years ago)
Document Number: L18000106247
FEI/EIN Number 82-5426166

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

Address: 5448 HOFFNER AVE, ORLANDO, FL, 32812, US
Mail Address: 5448 HOFFNER AVE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERTO JUAN P Authorized Member 11841 GINSBERG PLACE, ORLANDO, FL, 32832
TROCONIS-MURO FERNANDA Authorized Member 11841 GINSBERG PLACE, ORLANDO, FL, 32832
OBERTO JUAN P Agent 11841 GINSBERG PL, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000103077 ESTAS PROTEGIDO IMMIGRATION SERVICES & MORE ACTIVE 2023-08-31 2028-12-31 - 5448 HOFFNER AVE SUITE 402, ORLANDO, FL, 32812
G19000120182 ESTAS PROTEGIDO EXPIRED 2019-11-07 2024-12-31 - 5448 HOFFNER AVE STE 301, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 5448 HOFFNER AVE, 402, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2023-03-02 5448 HOFFNER AVE, 402, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 11841 GINSBERG PL, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2021-03-16 OBERTO, JUAN P -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State