Search icon

REZA AUTO, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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