Entity Name: | REED RENOVATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Dec 2010 (14 years ago) |
Document Number: | L10000130568 |
FEI/EIN Number | 27-4379853 |
Address: | 154 NETTLE LANE, MONTICELLO, FL, 32344, US |
Mail Address: | 154 NETTLE LANE, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Love April L | Agent | 154 NETTLE LANE, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
REED KUAN | Managing Member | 154 NETTLE LANE, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
Metcalf Macon TMember | Auth | 50 Lake Avenue, Panacea, FL, 32346 |
Cobb Shane M | Auth | 18683 Co Rd 67, Bristol, FL, 32321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Love, April L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 154 NETTLE LANE, MONTICELLO, FL 32344 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 154 NETTLE LANE, MONTICELLO, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 154 NETTLE LANE, MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-11-01 |
AMENDED ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State