Search icon

REID V LLC - Florida Company Profile

Company Details

Entity Name: REID V LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REID V 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000003130
FEI/EIN Number 274643366

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

Address: 2732 NE 25TH PL, FORT LAUDERDALE, FL, 33305, US
Mail Address: 2732 NE 25TH PL, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JAMES Manager 2732 NE 25 PL, FORT LAUDERDALE, FL, 33305
SANTIAGO MARGARET K Member 2732 NE 25TH PL, FORT LAUDERDALE, FL, 33305
SANTIAGO JAMES Agent 2732 NE 25TH PL, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068328 INVESTQUEST FUNDING CORP. EXPIRED 2013-07-08 2018-12-31 - 4331 N FEDERAL HWY. STE 101, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 SANTIAGO, JAMES -
LC DISSOCIATION MEM 2018-10-03 - -
CHANGE OF MAILING ADDRESS 2016-01-27 2732 NE 25TH PL, FORT LAUDERDALE, FL 33305 -
LC AMENDMENT 2013-07-17 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-08
CORLCDSMEM 2018-10-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-25
LC Amendment 2013-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State