Entity Name: | R E I F LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R E I F 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. |
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: | 17 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000111170 |
FEI/EIN Number |
203807496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13191 STARKEY RD, SUITE 3, LARGO, FL, 33773, US |
Mail Address: | 117 FRANKLIN SQUARE, MACHANICSBURG, PA, 17050, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIRJI AZAD | Manager | #3 MAGNOLIA LODGE ST MARY'S GATE, LONDON, UK, W8-5U |
VIRJI ANIZ | Manager | 10222 THURSTON GROVES BLVD., SEMINOLE, FL, 33778 |
VIRJI AYAZ | Managing Member | 117 FRANKLON SQUARE, MECHANNICSBURG, PA, 17050 |
WATKINS CARL T | Agent | 5103 MEMORIAL HWY, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 5103 MEMORIAL HWY, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | WATKINS, CARL T | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-31 | 13191 STARKEY RD, SUITE 3, LARGO, FL 33773 | - |
REINSTATEMENT | 2011-08-31 | - | - |
CHANGE OF MAILING ADDRESS | 2011-08-31 | 13191 STARKEY RD, SUITE 3, LARGO, FL 33773 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-08-31 |
Reg. Agent Change | 2010-04-05 |
ADDRESS CHANGE | 2010-04-01 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State