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. |
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 |
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 |
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 | - | - |
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