Search icon

REHMANN ROBSON LLC - Florida Company Profile

Company Details

Entity Name: REHMANN ROBSON LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: M10000000587
FEI/EIN Number 383635706

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

Address: 1500 W BIG BEAVER RD., 2ND FLOOR, TROY, MI, 48084
Mail Address: 5800 GRATIOT RD., SUITE 201, SAGINAW, MI, 48638
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Kwaiser Stacie CEO Chief Executive Officer 5800 GRATIOT ROAD, SAGINAW, MI, 48638
KWAISER STACIE Agent 9420 BONITA SPRINGS, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094946 LEVINE & ASSOCIATES EXPIRED 2011-09-26 2016-12-31 - 5800 GRATIOT ROAD, SUITE 201, SAGINAW, MI, 48638
G11000077794 REHMANN ROBSON ACTIVE 2011-08-05 2026-12-31 - 5800 GRATIOT ROAD, SUITE 201, SAGINAW, MI, 48638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1500 W BIG BEAVER RD., 2ND FLOOR, TROY, MI 48084 -
REGISTERED AGENT NAME CHANGED 2023-03-06 KWAISER, STACIE -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 9420 BONITA SPRINGS, BONITA SPRINGS, FL 34135 -
LC STMNT OF RA/RO CHG 2023-03-06 - -
CHANGE OF MAILING ADDRESS 2023-03-06 1500 W BIG BEAVER RD., 2ND FLOOR, TROY, MI 48084 -
LC NAME CHANGE 2012-07-30 REHMANN ROBSON LLC -
MERGER 2011-09-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000116143

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-11
CORLCRACHG 2023-03-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State