Search icon

DON REED PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DON REED PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON REED PROPERTIES, 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L05000083000
FEI/EIN Number NOT APPLICABLE

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

Address: 2230 SE BAYA DRIVE, LAKE CITY, FL, 32025, US
Mail Address: 8131 Bloys Ct., Tallahassee, FL, 32312, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed Larry D Managing Member 8131 Bloys Ct., Tallahassee, FL, 32312
Alexander Katie R Auth 2230 SE BAYA DRIVE, LAKE CITY, FL, 32025
mcdaniel leslie r Auth 2230 SE Baya Dr Ste 101, Lake City, FL, 32025
reed beverly l Manager 8131 Bloys Ct., Tallahassee, FL, 32312
REED L. DON Agent 8131 Bloys Ct., Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
CHANGE OF MAILING ADDRESS 2023-01-30 2230 SE BAYA DRIVE, SUITE 101, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 8131 Bloys Ct., Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2230 SE BAYA DRIVE, SUITE 101, LAKE CITY, FL 32025 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State