Entity Name: | RELENTLESS RELIEF INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 27 Apr 2016 (9 years ago) |
Date of dissolution: | 25 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 May 2021 (4 years ago) |
Document Number: | N16000004269 |
FEI/EIN Number |
81-2498063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4521 PGA BLVD., #500, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 4521 PGA BLVD., #500, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ LUIS A | President | 2801 SARENTO PLACE #203, PALM BEACH GARDENS, FL, 33410 |
DUKE ANDREA | Vice President | 467 SCHOOL HOUSE ROAD, JUPITER, FL, 33458 |
LUPPINO GIUSEPPE | Vice President | 5022 VINE CLIFF WAY WEST, PALM BEACH GARDENS, FL, 33410 |
RODRIGUEZ LUIS | Agent | 4521 PGA BLVD., #500, PALM BEACH GARDENS, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000099808 | STAND RELENTLESS | EXPIRED | 2018-09-10 | 2023-12-31 | - | 4521 PGA BLVD #500, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-10 | 4521 PGA BLVD., #500, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2018-09-10 | 4521 PGA BLVD., #500, PALM BEACH GARDENS, FL 33418 | - |
AMENDMENT | 2018-09-10 | - | - |
AMENDMENT | 2017-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 4521 PGA BLVD., #500, PALM BEACH GARDENS, FL 33418 | - |
AMENDED AND RESTATEDARTICLES | 2016-09-13 | - | - |
AMENDMENT | 2016-06-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-25 |
ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2019-06-20 |
Amendment | 2018-09-10 |
ANNUAL REPORT | 2018-03-08 |
Amendment | 2017-05-15 |
ANNUAL REPORT | 2017-03-07 |
Amended and Restated Articles | 2016-09-13 |
Amendment | 2016-06-20 |
Domestic Non-Profit | 2016-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State