Search icon

READER & PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: READER & PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2011 (14 years ago)
Document Number: L11000036336
FEI/EIN Number 451120952
Address: 5850 T.G. LEE BOULEVARD, SUITE 200, ORLANDO, FL, 32822, US
Mail Address: 5850 T.G. LEE BOULEVARD, SUITE 200, ORLANDO, FL, 32822, US
ZIP code: 32822
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barberree Dean President 2443 Upper Park Rd, ORLANDO, FL, 32814
Reader Jeff Vice President 2715 Parkland Dr, Winter Park, FL, 32789
Locher Kimberly Vice President 873 Spring Park Loop, Celebration, FL, 34747
Barberree Dean Preside Agent 5850 T.G. LEE BLVD., STE. 200, ORLANDO, FL, 32822

Form 5500 Series

Employer Identification Number (EIN):
451120952
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106620 READER COMMUNITIES ACTIVE 2017-09-26 2027-12-31 - 5850 T.G. LEE BOULEVARD, SUITE 200, ORLANDO, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Barberree, Dean President -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 5850 T.G. LEE BOULEVARD, SUITE 200, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2012-01-05 5850 T.G. LEE BOULEVARD, SUITE 200, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-09 5850 T.G. LEE BLVD., STE. 200, ORLANDO, FL 32822 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133145.00
Total Face Value Of Loan:
133145.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149360.00
Total Face Value Of Loan:
149360.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$133,145
Date Approved:
2021-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,235.69
Servicing Lender:
Community CU of Florida
Use of Proceeds:
Payroll: $133,145
Jobs Reported:
8
Initial Approval Amount:
$149,360
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,928.28
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $149,360

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State