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. |
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 |
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 |
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 |
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 | - | - |
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