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