Entity Name: | REYES & RODRIGUEZ INVESTMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REYES & RODRIGUEZ INVESTMENT GROUP 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 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2020 (4 years ago) |
Document Number: | L13000108562 |
FEI/EIN Number |
46-4377244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2772 GREENLANDS ST, SAINT CLOUD, FL, 34772, US |
Address: | 5919 ARECA PALM COURT, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES CELIS GERMAN | Managing Member | 2772 GREENLANDS ST, SAINT CLOUD, FL, 34772 |
RODRIGUEZ LOZANO VILMA | Managing Member | 2772 GREENLANDS ST, SAINT CLOUD, FL, 34772 |
REYES BEATRIZ | Manager | 2772 GREENLANDS ST, SAINT CLOUD, FL, 34772 |
EDUARDO'S SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-18 | 5919 ARECA PALM COURT, APT G, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 5919 ARECA PALM COURT, APT G, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3044 S MILITARY TRL, F, LAKE WORTH, FL 33463 | - |
REINSTATEMENT | 2020-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-12 | EDUARDO'S SERVICES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2013-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State