Search icon

THE RESERVE B23 L2A LLC - Florida Company Profile

Company Details

Entity Name: THE RESERVE B23 L2A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE RESERVE B23 L2A 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: 19 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: L10000006626
FEI/EIN Number 27-1697960

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

Address: 2828 CORAL WAY, 206, MIAMI, FL 33145
Mail Address: 2828 CORAL WAY, 206, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVEGLIA, PACIFICO Agent 2828 CORAL WAY, 206, MIAMI, FL 33145
LAVEGLIA, PACIFICO Manager 2828 CORAL WAY, 206 MIAMI, FL 33145
LAVEGLIA, CRISTINA Manager 2828 CORAL WAY, 206 MIAMI, FL 33145
LAVEGLIA, VANNESSA Manager 2828 CORAL WAY, 206 MIAMI, FL 33145
LEONETT DE LAVEGLIA, ZAIDA Manager 2828 CORAL WAY, 206 MIAMI, FL 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2828 CORAL WAY, 206, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2828 CORAL WAY, 206, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2023-03-06 2828 CORAL WAY, 206, MIAMI, FL 33145 -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 LAVEGLIA, PACIFICO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-11-15
REINSTATEMENT 2015-10-05

Date of last update: 24 Feb 2025

Sources: Florida Department of State