Search icon

A&J REILLY FUND, LLC - Florida Company Profile

Company Details

Entity Name: A&J REILLY FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&J REILLY FUND, 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: 25 Mar 2014 (11 years ago)
Document Number: L14000049782
FEI/EIN Number 20-3655350

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

Address: 9400 South Dadeland Boulevard, Miami, FL, 33156, US
Mail Address: 9400 South Dadeland Boulevard, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMMEL JOSEPH B Manager 9400 South Dadeland Boulevard, Miami, FL, 33156
STERN CONSTANZA Manager 18911 Collins Avenue, Sunny Isles Beach, FL, 33160
RA CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 9200 South Dadeland Boulevard, Suite 105, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-01-31 9200 South Dadeland Boulevard, Suite 105, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-01-24 RA CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-04-24 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State