Search icon

REASEE ENTERPRISES, "LLC" - Florida Company Profile

Company Details

Entity Name: REASEE ENTERPRISES, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REASEE ENTERPRISES, "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: 12 Mar 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: L07000027288
FEI/EIN Number 208652896

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

Address: 106 ROYAL PARK DR, OAKLAND PARK, FL, 33309, US
Mail Address: PO BOX 101054, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REASEE SAMUEL D Chief Executive Officer 106 ROYAL PARK DR, OAKLAND PARK, FL, 33309
James Alvis Manager 9458 Kimmel Lane, Charlotte, NC, 28216
REASEE SAMUEL II Agent 106 ROYAL PARK DR, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-29 106 ROYAL PARK DR, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-11-29 106 ROYAL PARK DR, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-11-29 REASEE, SAMUEL, II -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 106 ROYAL PARK DR, OAKLAND PARK, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-11-29
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State