Entity Name: | REEDWILSON GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REEDWILSON GROUP 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: | 02 Aug 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000081365 |
FEI/EIN Number |
273188455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9900 W. Sample Rd., Coral Springs, FL, 33065, US |
Mail Address: | 9900 W. Sample Rd., Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Rhianon | Managing Member | 9900 W. Sample Rd., Coral Springs, FL, 33065 |
Phillips A L | Managing Member | 9900 W. Sample Rd., Coral Springs, FL, 33065 |
TAYLOR JOYCE | Managing Member | 9900 W. Sample Rd., Coral Springs, FL, 33065 |
PHILLIPS RON | Managing Member | 9900 W. Sample Rd., Coral Springs, FL, 33065 |
TAYLOR JOYCE | Agent | 9900 W. Sample Rd., Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 9900 W. Sample Rd., Suite 300, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 9900 W. Sample Rd., Suite 300, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 9900 W. Sample Rd., Suite 300, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-07 | TAYLOR, JOYCE | - |
REINSTATEMENT | 2012-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-06-02 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-07 |
REINSTATEMENT | 2011-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State