Search icon

REAP IN WEALTH MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: REAP IN WEALTH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAP IN WEALTH MANAGEMENT, 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: 07 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L08000002169
FEI/EIN Number 261709559

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

Address: 1200 RIVERPLACE BOULEVARD, SUITE 800, JACKSONVILLE, FL, 32207
Mail Address: POST OFFICE BOX 2323, FLAGLER BEACH, FL, 32136, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REAP IN WEALTH MANAGEMENT, LLC, ILLINOIS LLC_08771162 ILLINOIS

Key Officers & Management

Name Role Address
MORGAN DAVID H Manager POST OFFICE BOX 2323, FLAGLER BEACH, FL, 32136
Morgan Pamela Vice President POST OFFICE BOX 2323, FLAGLER BEACH, FL, 32136
KENT FRED HIII Agent 1200 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 KENT, FRED H, III -
CHANGE OF MAILING ADDRESS 2015-04-15 1200 RIVERPLACE BOULEVARD, SUITE 800, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1200 RIVERPLACE BOULEVARD, SUITE 800, JACKSONVILLE, FL 32207 -
LC NAME CHANGE 2008-01-08 REAP IN WEALTH MANAGEMENT, LLC -

Documents

Name Date
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State