Search icon

REACH INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: REACH INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REACH INVESTMENTS 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: 24 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: L07000055450
FEI/EIN Number 260232047

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

Address: 801 Grand Arbor Way, Plant City, FL, 33565, US
Mail Address: 801 Grand Arbor Way, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byrd David Manager 801 Grand Arbor Way, Plant City, FL, 33565
ITAI ELLIOT R Manager 25 W 311 FOSER AVE, KEENEYVILLE, IL, 60172
Byrd David L Agent 801 Grand Arbor Way, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 801 Grand Arbor Way, Plant City, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 801 Grand Arbor Way, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2022-01-22 801 Grand Arbor Way, Plant City, FL 33565 -
LC AMENDMENT 2017-06-19 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 Byrd, David Leon -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
LC Amendment 2017-06-19
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State