Search icon

REILLY SERVICES LLC - Florida Company Profile

Company Details

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

REILLY SERVICES 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: 21 Dec 2009 (15 years ago)
Document Number: L09000120631
FEI/EIN Number 271513997

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

Address: 1362 Pine Brook Dr, Clearwater, FL, 33755, US
Mail Address: 1362 Pine Brook Dr, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY TIMOTHY Managing Member 1362 Pine Brook Dr, Clearwater, FL, 33755
REILLY SHAWN T Managing Member 168 BRANDY HILLS DR, PORT ORANGE, FL, 32129
Reilly Shannon I Managing Member 168 BRANDY HILLS DR, PORT ORANGE, FL, 32129
REILLY TIMOTHY Agent 1362 Pine Brook Dr, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027522 REILLY'S HOME IMPROVEMENTS EXPIRED 2010-03-26 2015-12-31 - 168 BRANDY HILLS DR., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 1362 Pine Brook Dr, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-04-20 1362 Pine Brook Dr, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 1362 Pine Brook Dr, Clearwater, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State