Search icon

REIMERTOOLPRO LLC - Florida Company Profile

Company Details

Entity Name: REIMERTOOLPRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REIMERTOOLPRO 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: 24 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000081559
FEI/EIN Number 270803887

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

Address: 3152 LITTLE ROAD, SUITE #200, TRINITY, FL, 34655, US
Mail Address: 3152 LITTLE ROAD, SUITE #200, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMER ROGER P Authorized Member 3152 LITTLE ROAD, SUITE #200, TRINITY, FL, 34655
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103235 SNAP ON TOOLS EXPIRED 2014-10-10 2019-12-31 - 3152 LITTLE RD SUITE 200, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-21 3152 LITTLE ROAD, SUITE #200, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2014-09-21 3152 LITTLE ROAD, SUITE #200, TRINITY, FL 34655 -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-09-21
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-12-15
Florida Limited Liability 2009-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State