Search icon

REED DESIGN BUILD LLC - Florida Company Profile

Company Details

Entity Name: REED DESIGN BUILD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REED DESIGN BUILD 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: 01 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L13000031446
FEI/EIN Number 46-2320784

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

Address: 28731 South Cargo Court, Bonita Springs, FL, 34135, US
Mail Address: 28731 South Cargo Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED CHRISTOPHER G Managing Member 1840 22nd Ave. NE, Naples, FL, 34120
REED MICHELE A Managing Member 1840 22nd Ave. NE, Naples, FL, 34120
REED Michele A Agent 28731 South Cargo Court, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032893 DREAMHOME KITCHEN AND BATH EXPIRED 2013-03-20 2018-12-31 - 13500 TAMIAMI TRAIL N STE 10, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 28731 South Cargo Court, #5, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-10-17 28731 South Cargo Court, #5, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 28731 South Cargo Court, #5, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2020-01-20 REED, Michele A -
LC AMENDMENT 2015-05-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State