Entity Name: | REFLECTIVE IMAGES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REFLECTIVE IMAGES, 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 Nov 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | L11000134250 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6580 RIDGEWOOD DRIVE, NAPLES, FL, 34108, US |
Mail Address: | 6580 RIDGEWOOD DRIVE, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALBRAITH STATUTORY AGENT, LLC | Agent | - |
O'CONNELL JEAN S | Managing Member | 6580 Ridgewood Drive, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000117262 | REFLECTIVE IMAGES | EXPIRED | 2011-12-05 | 2016-12-31 | - | 200 L'AMBIANCE CIRCLE, #103, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 999 Vanderbilt Beach Rd., Suite 509, Naples, FL 34108 | - |
LC NAME CHANGE | 2018-08-13 | REFLECTIVE IMAGES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-08-07 | GALBRAITH STATUTORY AGENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-17 | 6580 RIDGEWOOD DRIVE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2016-05-17 | 6580 RIDGEWOOD DRIVE, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-04 |
LC Name Change | 2018-08-13 |
ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State