Entity Name: | REAGAN ASSET MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAGAN ASSET MANAGEMENT, 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: | 05 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000013784 |
FEI/EIN Number |
272309637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 35th Avenue North, St. Petersburg, FL, 33704, US |
Mail Address: | 750 35th Avenue North, St. Petersburg, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TK REGISTERED AGENT, INC. | Agent | - |
MATTHES DAVID J | Manager | 750 35th Avenue North, St. Petersburg, FL, 33704 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000021103 | ABBEY MANAGEMENT | EXPIRED | 2010-03-05 | 2015-12-31 | - | 771 S. OSPREY AVENUE, SUITE 1, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 750 35th Avenue North, St. Petersburg, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 750 35th Avenue North, St. Petersburg, FL 33704 | - |
LC AMENDMENT | 2013-06-25 | - | - |
LC AMENDMENT | 2010-09-07 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-02-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-09 |
LC Amendment | 2013-06-25 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State