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