Search icon

REA HOLDINGS GROUP, LLC

Company Details

Entity Name: REA HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L07000116688
FEI/EIN Number 26-1691659
Address: 6821 Southpoint Drive N, Jacksonville, FL 32216
Mail Address: 6821 Southpoint Drive N, Jacksonville, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RUALES, HOWARD Agent 6821 Southpoint Drive N, Jacksonville, FL 32216

Authorized Member

Name Role Address
RUALES, HOWARD Authorized Member P.O. Box 551481, JACKSONVILLE, FL 32255

Manager Authorized Member

Name Role Address
Snyder, Elizabeth Manager Authorized Member P.O. Box 551481, Jacksonville, FL 32255

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022263 REA PROPERTIES EXPIRED 2011-03-01 2016-12-31 No data 6821 SOUTHPOINT DRIVE NORTH, SUITE 121, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-05 RUALES, HOWARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-27 6821 Southpoint Drive N, Jacksonville, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6821 Southpoint Drive N, Jacksonville, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 6821 Southpoint Drive N, Jacksonville, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000794928 TERMINATED 1000000286239 DUVAL 2012-10-23 2022-10-31 $ 1,268.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15

Date of last update: 26 Jan 2025

Sources: Florida Department of State