Search icon

REEDER'S DUPLEX #1, LLC. - Florida Company Profile

Company Details

Entity Name: REEDER'S DUPLEX #1, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEDER'S DUPLEX #1, 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: 04 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L07000001075
FEI/EIN Number 208154647

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

Address: 983 FALLING TREE COURT, The Villages, FL, 32163, US
Mail Address: 983 Falling Tree Ct., The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reeder Dorothy Managing Member 983 FALLING TREE COURT, THE VILLAGES, FL, 32163
REEDER DOROTHY Agent 983 FALLING TREE COURT, THE VILLAGE, FL, 32163

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 REEDER, DOROTHY -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 983 FALLING TREE COURT, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2013-03-04 983 FALLING TREE COURT, The Villages, FL 32163 -
LC AMENDMENT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 983 FALLING TREE COURT, THE VILLAGE, FL 32163 -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State