Search icon

REINERT & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: REINERT & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REINERT & ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000066965
FEI/EIN Number 47-4066795

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

Address: 4405 CASTLEBAR WAY, VALRICO, FL, 33596
Mail Address: 4405 CASTLEBAR WAY, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reinert & AssociatesLLC President 4405 CASTLEBAR WAY, VALRICO, FL, 33596
REINERT BRADFORD MSR Agent 4405 CASTLEBAR WAY, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050307 COL CODE 1 & SONS PIZZA EXPIRED 2015-05-21 2020-12-31 - 4405 CASTLEBAR WAY, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-01 REINERT, BRADFORD MICHAEL, SR -
CHANGE OF PRINCIPAL ADDRESS 2011-01-16 4405 CASTLEBAR WAY, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2011-01-16 4405 CASTLEBAR WAY, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-05
AMENDED ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State