Entity Name: | REICH OFFICE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REICH OFFICE PROPERTIES, 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: | 15 Jul 2008 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Aug 2018 (7 years ago) |
Document Number: | L08000068300 |
FEI/EIN Number |
262989780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 N. WYMORE RD., #200, MAITLAND, FL, 32751, US |
Mail Address: | 620 N. WYMORE RD., #200, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICH JEFFREY W | Managing Member | 620 N. WYMORE RD., #200, MAITLAND, FL, 32751 |
O'Linn Sarah K | Manager | 620 N. WYMORE RD., MAITLAND, FL, 32751 |
O'Linn Robert P | Manager | 620 N. WYMORE RD., MAITLAND, FL, 32751 |
REICH JEFFREY W | Agent | 620 N. WYMORE RD., MAITLAND, FL, 32751 |
Reich Susan | Manager | 620 N. WYMORE RD., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2018-08-30 | REICH OFFICE PROPERTIES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 620 N. WYMORE RD., #200, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 620 N. WYMORE RD., #200, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 620 N. WYMORE RD., #200, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2018-08-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State