Search icon

REINHARDT 1ST REPLACEMENT, LLC - Florida Company Profile

Company Details

Entity Name: REINHARDT 1ST REPLACEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REINHARDT 1ST REPLACEMENT, 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: 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: 12 Sep 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Oct 2002 (23 years ago)
Document Number: L02000023734
FEI/EIN Number 152285904

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

Address: 7300 PARK STREET, SEMINOLE, FL, 33777
Mail Address: 7300 PARK STREET, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gosselin Kimberly A Managing Member 7368 SAVOY CT, SEMINOLE, FL, 33776
REINHARDT DEBRA A Managing Member 7368 SAVOY CT, SEMINOLE, FL, 33776
REINHARDT DEBRA Agent 7300 PARK STREET, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2012-04-23 7300 PARK STREET, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2012-04-23 REINHARDT, DEBRA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 7300 PARK STREET, SEMINOLE, FL 33777 -
NAME CHANGE AMENDMENT 2002-10-21 REINHARDT 1ST REPLACEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State