Search icon

REHAM, L.L.C. - Florida Company Profile

Company Details

Entity Name: REHAM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHAM, 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: 05 Aug 2004 (21 years ago)
Document Number: L04000058107
FEI/EIN Number 201457882

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

Address: 2405 12TH STREET, VERO BEACH, FL, 32960
Mail Address: 2405 12TH STREET, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maher Michael T Auth 2405 12TH STREET, VERO BEACH, FL, 32960
MAHER MICHAEL C Director 2405 12TH STREET, VERO BEACH, FL, 32960
MAHER MICHAEL C President 2405 12TH STREET, VERO BEACH, FL, 32960
SAUNDRA MAHER H Auth 2405 12TH STREET, VERO BEACH, FL, 32960
MAHER MICHAEL C Agent 2405 12TH STREET, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094133 FAITH IN ACTION VOLLEYBALL ACADEMY-TEAM FAVA EXPIRED 2010-10-14 2015-12-31 - 2405 12TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-08-29 2405 12TH STREET, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2005-08-29 2405 12TH STREET, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-29 2405 12TH STREET, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State