Search icon

1604 REAGAN FL LLC - Florida Company Profile

Company Details

Entity Name: 1604 REAGAN FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1604 REAGAN FL 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000069931
FEI/EIN Number 452541213

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

Address: 9101 ALTA DRIVE, LAS VEGAS, NV, 89145, US
Mail Address: 9101 ALTA DRIVE, LAS VEGAS, NV, 89145, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NV REALTY AUCTION LLC Managing Member 9101 ALTA DRIVE, LAS VEGAS, NV, 89145
STEVEN MAKSIN Manager 9101 ALTA DRIVE, LAS VEGAS, NV, 89145
Bluett Mary L Agent 248 Whispering Pines Way, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 248 Whispering Pines Way, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2022-10-04 Bluett, Mary Lisa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 9101 ALTA DRIVE, SUITE 1801, LAS VEGAS, NV 89145 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-13
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-12
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State