Search icon

MARTIN & REICHTER HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARTIN & REICHTER HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTIN & REICHTER HOLDINGS, 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: 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: 21 May 2002 (23 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L02000012355
FEI/EIN Number 020605373

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

Address: 5079 N Dixie Highway #334, Oakland Park, FL, 33334, US
Mail Address: 5079 N Dixie Highway #334, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHTER JOSEPH E Manager 5079 N Dixie Highway #334, FT LAUDERDALE, FL, 33334
MARTIN ROBERT T Manager 5079 N Dixie Highway #334, FT LAUDERDALE, FL, 33334
BOHATCH JOHN S Agent 2600 DOUGLAS RD., PH-8, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-25 5079 N Dixie Highway #334, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-02-25 5079 N Dixie Highway #334, Oakland Park, FL 33334 -
REINSTATEMENT 2010-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State