Search icon

R.E.A.C.H. 29 L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: R.E.A.C.H. 29 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.E.A.C.H. 29 L.L.C. 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: 08 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L11000103430
FEI/EIN Number 32-0373477

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

Address: 4334 MAGNOLIA STREET, PALM BEACH GARDENS, FL, 33418-3930, US
Mail Address: P.O. BOX 221824, WEST PALM BEACH, FL, 33422, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of R.E.A.C.H. 29 L.L.C., NEW YORK 4807066 NEW YORK
Headquarter of R.E.A.C.H. 29 L.L.C., CONNECTICUT 1226358 CONNECTICUT

Key Officers & Management

Name Role Address
DIEMER SHANKARI N Manager P.O. BOX 221824, WEST PALM BEACH, FL, 33422
DIEMER DAVID Chief Executive Officer P.O. BOX 221824, WEST PALM BEACH, FL, 33422
DIEMER DAVID Agent 4334 MAGNOLIA STREET, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4334 MAGNOLIA STREET, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2017-03-14 - -
LC AMENDMENT 2016-08-19 - -
CHANGE OF MAILING ADDRESS 2016-08-19 4334 MAGNOLIA STREET, PALM BEACH GARDENS, FL 33418-3930 -
REGISTERED AGENT NAME CHANGED 2016-08-19 DIEMER, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
LC Amendment 2017-03-14
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State