Search icon

REFLECTIVE IMAGES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
GALBRAITH STATUTORY AGENT, LLC Agent -
O'CONNELL JEAN S Managing Member 6580 Ridgewood Drive, NAPLES, FL, 34108

Fictitious Names

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

Events

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 -

Documents

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