Entity Name: | J REILLY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J REILLY PROPERTIES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000073547 |
FEI/EIN Number |
920648192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2183 Springmeadow Drive, SPRING HILL, FL, 34606, US |
Mail Address: | 32613 HARMONY OAKS DR, WESLEY CHAPEL, FL, 33545, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REILLY JOHN S | Managing Member | 32613 Harmony Oaks Drive, Wesley Chapel, FL, 32613 |
REILLY EDITH E | Managing Member | 32613 Harmony Oaks Drive, Wesley Chapel, FL, 33545 |
Polunin Lisa | Manager | 29904 Cedar Waxwing Dr, Wesley Chapel, FL, 33545 |
Reilly Edith E | Agent | 32613 HARMONY OAKS DR., WESLEY CHAPEL, FL, 33545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-06 | 2183 Springmeadow Drive, SPRING HILL, FL 34606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-15 | 2183 Springmeadow Drive, SPRING HILL, FL 34606 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-26 | Reilly, Edith E | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-26 | 32613 HARMONY OAKS DR., WESLEY CHAPEL, FL 33545 | - |
REINSTATEMENT | 2022-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-10-26 |
AMENDED ANNUAL REPORT | 2022-10-17 |
REINSTATEMENT | 2022-01-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State