Search icon

REICH OFFICE PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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