Search icon

FLOBERG-REITSCH LLC - Florida Company Profile

Company Details

Entity Name: FLOBERG-REITSCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOBERG-REITSCH 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: 31 Oct 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Oct 2012 (12 years ago)
Document Number: L12000138788
FEI/EIN Number 26-3013431

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

Address: 1866 Highridge Road, Rockford, IL, 61108, US
Mail Address: 1866 Highridge Road, Rockford, IL, 61108, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITSCH ROBERT AJr. Managing Member 1866 Highridge Road, Rockford, IL, 61108
Kufahl Katherine A Manager 6845 Harold Avenue N, Golden Valley, MN, 55427
CORBRIDGE C. KELLEY Agent 1314 East Venice Ave. - Ste. D, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1866 Highridge Road, Rockford, IL 61108 -
CHANGE OF MAILING ADDRESS 2023-03-01 1866 Highridge Road, Rockford, IL 61108 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 1314 East Venice Ave. - Ste. D, VENICE, FL 34285 -
CONVERSION 2012-10-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000126357

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State