Search icon

REILLY RESTORATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REILLY RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REILLY RESTORATIONS, 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 Feb 2007 (18 years ago)
Document Number: L07000014443
FEI/EIN Number 383754364

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

Address: 10569 Lem Turner Road, Jacksonville, FL, 32218, US
Mail Address: 76020 William Burgess Blvd, Unit 5 - 613, Yulee, FL, 32097, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanford PAULA L Managing Member 1801 Troy Circle, Benton, AR, 72019
REILLY PETER D Managing Member 10569 LEM TURNER ROAD, JACKSONVILLE, FL, 32218
Sanford PAULA L Agent 10569 Lem Turner Rd, Jacksonville, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017578 SERVPRO OF FERNANDINA BEACH/JACKSONVILLE NORTHEAST EXPIRED 2019-02-19 2024-12-31 - 850418 US HIGHWAY 17, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 10569 Lem Turner Road, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2023-11-02 10569 Lem Turner Road, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Sanford, PAULA L -
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 54028 HAZEL JONES RD., CALLAHAN, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2009-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State