Search icon

J REILLY PROPERTIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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