Search icon

REVEILLE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REVEILLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L19000174301
FEI/EIN Number 46-4523805
Address: 1400 SE Kings Bay DR, Crystal River, FL, 34429, US
Mail Address: 1400 SE Kings Bay Drive, Crystal River, FL, 34429, US
ZIP code: 34429
City: Crystal River
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
WAYNE WALDON NATHAN Chief Executive Officer 1400 SE Kings Bay Drive, Crystal River, FL, 34429

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
NATHAN WALDON
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P1811776

Unique Entity ID

Unique Entity ID:
E9KWANGRVQH3
CAGE Code:
72A24
UEI Expiration Date:
2026-07-21

Business Information

Activation Date:
2025-07-24
Initial Registration Date:
2014-01-22

Commercial and government entity program

CAGE number:
72A24
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
NATHAN W. WALDON

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079510 REVEILLE GROUP ACTIVE 2019-07-24 2029-12-31 - 1400 SE KINGS BAY DRIVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1400 SE Kings Bay DR, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2021-01-04 1400 SE Kings Bay DR, Crystal River, FL 34429 -
CONVERSION 2019-07-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000194611

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-18
Florida Limited Liability 2019-07-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
70FA6021A00000002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-11-13
Description:
THIS ADMINISTRATIVE MODIFICATION IS TO CHANGE THE CURRENT CONTRACTING OFFICER FROM BARRY TAYLOR TO GLEN SEIPP.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
GS00F193GA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-05-24
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State