Search icon

REINFRIED FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: REINFRIED FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REINFRIED FAMILY, 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: 09 Nov 2007 (17 years ago)
Last Event: MERGER
Event Date Filed: 10 Jun 2008 (17 years ago)
Document Number: L07000113600
FEI/EIN Number 262068818

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

Address: C/O GENE R SOLOMON, CPA, 1342 COLONIAL BLVD, FORT MYERS, FL, 33907, US
Mail Address: C/O GRETA CORAZZA, 2023 BRECKENRIDGE, MT JULIET, TN, 37122
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORAZZA GRETA Manager 1342 COLONIAL BLVD, FORT MYERS, FL, 33907
GENE R SOLOMON, CPA Agent 1342 COLONIAL BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 C/O GENE R SOLOMON, CPA, 1342 COLONIAL BLVD, SUITE B-11, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2013-01-18 GENE R SOLOMON, CPA -
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 1342 COLONIAL BLVD, SUITE B-11, FORT MYERS, FL 33907 -
MERGER 2008-06-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000088285
CHANGE OF MAILING ADDRESS 2008-01-17 C/O GENE R SOLOMON, CPA, 1342 COLONIAL BLVD, SUITE B-11, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State