Search icon

REO CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REO CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REO CAPITAL GROUP, 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: 29 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L11000075195
FEI/EIN Number 452648417

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

Address: 1126 S Federal Highway, Ft Lauderdale, FL, 33316, US
Mail Address: 1126 S. Federal Highway, Ft Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND Ryan Manager 1126 S. Federal Highway, Ft Lauderdale, FL, 33316
Havre Bill Agent 3030 N Rocky Point Dr, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 1126 S Federal Highway, #704, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2025-01-18 1126 S Federal Highway, #704, Ft Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2025-01-18 Havre, Bill -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 3030 N Rocky Point Dr, Ste 150A, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 1126 S Federal Highway, #704, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-07-14 1126 S Federal Highway, #704, Ft Lauderdale, FL 33316 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 Havre, Bill -
REINSTATEMENT 2017-03-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-03-21
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State