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. |
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 |
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 |
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 |
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 | - | - |
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