Search icon

434 & RONALD REAGAN, LLC - Florida Company Profile

Company Details

Entity Name: 434 & RONALD REAGAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

434 & RONALD REAGAN, 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: 05 Apr 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L13000050158
FEI/EIN Number 46-2458362

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

Address: 8902 N. DALE MABRY HWY., STE 200, TAMPA, FL, 33614, US
Mail Address: 8902 N. DALE MABRY HWY., STE 200, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDS MICHAEL J Manager PO BOX 274183, TAMPA, FL, 336884183
RICE MITCHELL F Manager 8902 N. DALE MABRY HWY., STE. #200, TAMPA, FL, 33614
MILLER MARK Vice President 5218 W Neptune Way, Tampa, FL, 33609
RICE MITCHELL F Agent 8902 N. DALE MABRY HWY., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
MERGER 2022-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000234317
REGISTERED AGENT NAME CHANGED 2015-03-23 RICE, MITCHELL F -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 8902 N. DALE MABRY HWY., STE 200, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2014-03-14 8902 N. DALE MABRY HWY., STE 200, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 8902 N. DALE MABRY HWY., STE 200, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
Merger 2022-12-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State