Search icon

REACH THEM NOW, LLC - Florida Company Profile

Company Details

Entity Name: REACH THEM NOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REACH THEM NOW, 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: 31 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (7 years ago)
Document Number: L08000000063
FEI/EIN Number 261645742

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

Address: 7731 Flemingwood Ct, Sanford, FL, 32771, US
Mail Address: 7731 Flemingwood Ct, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWLING JEFFREY T Managing Member 7731 Flemingwood Ct, Sanford, FL, 32771
DOWLING JEFF Agent 7731 Flemingwood Ct, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052881 TEACHERS ON LINE ACTIVE 2021-04-18 2026-12-31 - 1520 EDEN HALL POINT, LAKE MARY, FL, 32746
G21000052883 TEACHERS ONLINE ACTIVE 2021-04-18 2026-12-31 - 1520 EDENHALL POINT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 7731 Flemingwood Ct, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 7731 Flemingwood Ct, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-02-04 7731 Flemingwood Ct, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2018-11-02 DOWLING, JEFF -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-10 1520 Edenhall Pt, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1520 Edenhall Pt, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1520 Edenhall Pt, Lake Mary, FL 32746 -
CANCEL ADM DISS/REV 2010-02-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State