Entity Name: | REBOOT & CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Aug 2019 (5 years ago) |
Document Number: | L19000201691 |
FEI/EIN Number | 842729214 |
Address: | 3 W. Garden Street, PENSACOLA, FL, 32502, US |
Mail Address: | 3 W. Garden Street, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON WILLIAM B | Agent | 228 Northcliffe Dr, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
CLAYTON WILLIAM B | Authorized Member | 228 NORTHCLIFFE DR, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
CLAYTON AMANDA L | Manager | 228 Northcliffe Drive, GULF BREEZE, FL, 32561 |
MURDOCH MICHAEL I | Manager | 228 Northcliffe Dr, GULF BREEZE, FL, 32561 |
MURDOCH ADELENE L | Manager | 228 Northcliffe Dr, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 228 Northcliffe Dr, GULF BREEZE, FL 32561 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 3 W. Garden Street, 344, PENSACOLA, FL 32502 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 3 W. Garden Street, 344, PENSACOLA, FL 32502 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-05 |
Florida Limited Liability | 2019-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State