Search icon

REIDAR'S RETREAT, LLC - Florida Company Profile

Company Details

Entity Name: REIDAR'S RETREAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REIDAR'S RETREAT, 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: 31 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L01000018828
FEI/EIN Number 656386284

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

Address: 2382 123rd Place E, Parrish, FL, 34219, US
Mail Address: 2382 123rd Place E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON REIDAR G Managing Member 2382 123rd Place E, Parrish, FL, 34219
CARLSON FRANCES Manager 2382 123rd Place E, Parrish, FL, 34219
CARLSON REIDAR G Agent 2382 123rd Place E, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2382 123rd Place E, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2014-04-29 2382 123rd Place E, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2382 123rd Place E, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2012-04-26 CARLSON, REIDAR G -
CANCEL ADM DISS/REV 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-20
REINSTATEMENT 2008-01-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State