Search icon

REID & AGEE, PLLC - Florida Company Profile

Company Details

Entity Name: REID & AGEE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REID & AGEE, PLLC 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: 09 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L07000037143
FEI/EIN Number 113806439

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

Mail Address: 3633 26th St W, BRADENTON, FL, 34205, US
Address: 3633 26TH STREET WEST, 3633 26TH ST W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYBERRY ACRES, LLC Agent -
AGEE DAVID C Managing Member 3633 26TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Bayberry Acres, LLC -
CHANGE OF MAILING ADDRESS 2017-03-02 3633 26TH STREET WEST, 3633 26TH ST W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 3633 26TH STREET WEST, 3633 26TH ST W, BRADENTON, FL 34205 -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9469727203 2020-04-28 0455 PPP 3633 26th Street W, BRADENTON, FL, 34205
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRADENTON, MANATEE, FL, 34205-1001
Project Congressional District FL-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21961.26
Forgiveness Paid Date 2021-02-09
1999808701 2021-03-27 0455 PPS 3633 26th St W, Bradenton, FL, 34205-3503
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11902
Loan Approval Amount (current) 11902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-3503
Project Congressional District FL-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11973.41
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State