Search icon

REEDCO, LLC - Florida Company Profile

Company Details

Entity Name: REEDCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEDCO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L00000006920
FEI/EIN Number 593652244

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

Address: 2150 W DALE CIR, DELAND, FL, 32720
Mail Address: PO BOX 1446, DELAND, FL, 32721-1446
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED GARY B Manager PO BOX 1446, DELAND, FL, 327211446
REED DIANE M Manager PO BOX 1446, DELAND, FL, 327211446
REED GARY Agent 2150 W DALE CIR, DELAND, FL, 32720

Legal Entity Identifier

LEI Number:
549300SN5HLLMPICD709

Registration Details:

Initial Registration Date:
2014-05-02
Next Renewal Date:
2016-04-28
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 2150 W DALE CIR, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2004-01-21 2150 W DALE CIR, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-21 2150 W DALE CIR, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2001-04-04 REED, GARY -

Documents

Name Date
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-30

Date of last update: 01 Jun 2025

Sources: Florida Department of State