Entity Name: | REVOLUTION REALTY REFERRAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REVOLUTION REALTY REFERRAL, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Aug 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000189619 |
FEI/EIN Number |
83-2247518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 Pasadena Place, Orlando, FL, 32803, US |
Mail Address: | 229 Pasadena Place, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bennett Christine | Manager | 229 Pasadena Place, Orlando, FL, 32803 |
Sullivan Vincent L | Agent | 145 City Place, Palm Coast, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000016904 | REVOLUTION RENTAL MANAGEMENT | EXPIRED | 2019-02-01 | 2024-12-31 | - | 506 SONATA CT., WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-11 | 229 Pasadena Place, ., Orlando, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-11 | 145 City Place, 301, Palm Coast, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2023-12-11 | 229 Pasadena Place, ., Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-11 | Sullivan, Vincent L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-11 |
AMENDED ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-22 |
Florida Limited Liability | 2018-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1182527307 | 2020-04-28 | 0491 | PPP | 8000 S ORANGE AVE STE 201, ORLANDO, FL, 32809-6748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State