Search icon

REVOLUTION REALTY REFERRAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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

Key Officers & Management

Name Role Address
Bennett Christine Manager 229 Pasadena Place, Orlando, FL, 32803
Sullivan Vincent L Agent 145 City Place, Palm Coast, FL, 32164

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112000.00
Total Face Value Of Loan:
112000.00
Date:
2020-04-28
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:
38703.42
Total Face Value Of Loan:
38703.42

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38703.42
Current Approval Amount:
38703.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39230.42

Date of last update: 03 Jun 2025

Sources: Florida Department of State