Search icon

REWORLD PROJECTS, LLC - Florida Company Profile

Company Details

Entity Name: REWORLD PROJECTS, 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: 02 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 May 2024 (10 months ago)
Document Number: M14000006240
FEI/EIN Number 13-3213657

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

Address: Corporate Headquarters, 445 South Street, Morristown, NJ, 07960, US
Mail Address: Corporate Headquarters, 445 South Street, Morristown, NJ, 07960, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Schantz II Joseph J Vice President Corporate Headquarters, Morristown, NJ, 07960
Kenyon Thomas L Exec Corporate Headquarters, Morristown, NJ, 07960
Kam Gregg Exec Corporate Headquarters, Morristown, NJ, 07960
Reilly James Vice President Corporate Headquarters, Morristown, NJ, 07960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028339 COVANTA FIELD SERVICES ACTIVE 2018-02-27 2028-12-31 - 445 SOUTH STREET, ATTN: DAVID VELTRI, SR. DIRECTOR, MORRISTOWN, NJ, 07960

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-10 REWORLD PROJECTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 Corporate Headquarters, 445 South Street, Morristown, NJ 07960 -
CHANGE OF MAILING ADDRESS 2024-04-01 Corporate Headquarters, 445 South Street, Morristown, NJ 07960 -
REINSTATEMENT 2015-11-19 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-01-20 - -

Documents

Name Date
LC Name Change 2024-05-10
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State