Entity Name: | REZA AUTO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REZA AUTO, L.L.C. 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. |
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: | 07 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (8 years ago) |
Document Number: | L01000002017 |
FEI/EIN Number |
843404109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 QUEEN'S HARBOUR BLVD., JACKSONVILLE, FL, 32225, US |
Mail Address: | 615 QUEEN'S HARBOUR BLVD., JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMAGHI REZA | Managing Member | 615 QUEENS HARBOR BLVD, JACKSONVILLE, FL, 32225 |
BYLER RAMAGHI ROBIN L | Manager | 615 QUEEN'S HARBOUR BLVD., JACKSONVILLE, FL, 32225 |
BYLER ROBIN | Agent | 615 QUEENS HARBOUR BLVD., JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-10-04 | BYLER, ROBIN | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-06-02 | - | - |
REINSTATEMENT | 2014-03-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-28 | 615 QUEEN'S HARBOUR BLVD., JACKSONVILLE, FL 32225 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-22 | 615 QUEENS HARBOUR BLVD., JACKSONVILLE, FL 32225 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State