Search icon

REAGAN ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
MATTHES DAVID J Manager 750 35th Avenue North, St. Petersburg, FL, 33704

Fictitious Names

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

Events

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 - -

Documents

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