Search icon

REILING PROPERTIES COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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