Search icon

REACH3D LLC - Florida Company Profile

Company Details

Entity Name: REACH3D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REACH3D 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: 08 Jul 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: L04000051724
FEI/EIN Number 201143803

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

Mail Address: PO Box 699, Blue Ridge, GA, 30513, US
Address: 7543 Holley Circle, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Clif Managing Member PO Box 699, Blue Ridge, GA, 30513
PARKER HOLDING GROUP INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 7543 Holley Circle, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 7543 Holley Circle, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2023-03-22 7543 Holley Circle, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2020-02-17 Parker Holding Group Inc -
LC NAME CHANGE 2011-02-10 REACH3D LLC -
LC AMENDED AND RESTATED ARTICLES 2010-07-26 - -
LC NAME CHANGE 2009-10-23 N4D DISTRIBUTION LLC -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State