Entity Name: | REILING PROPERTIES COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REILING PROPERTIES COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 2011 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 May 2011 (14 years ago) |
Document Number: | L11000027388 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4351 GULFSHORE BLVD., N., 6N LERIVAGE, NAPLES, FL, 34103, US |
Mail Address: | 4351 GULFSHORE BLVD., N., 6N LERIVAGE, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REILING Mark W | Manager | 1201 South Cedar Lake Rd, Minneapolis, MN, 55416 |
Reiling Mary Beth L | Manager | 515 Adams Street, New Orleans, LA, 701183817 |
NICI JAMES REsq. | Agent | 1865 Veterans Park Drive, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 1865 Veterans Park Drive, Suite 203, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-12 | NICI, JAMES R, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-11 | 4351 GULFSHORE BLVD., N., 6N LERIVAGE, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2012-02-11 | 4351 GULFSHORE BLVD., N., 6N LERIVAGE, NAPLES, FL 34103 | - |
MERGER | 2011-05-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000113725 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State