Search icon

REITERWESTON LLC - Florida Company Profile

Company Details

Entity Name: REITERWESTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REITERWESTON 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000057690
FEI/EIN Number 46-5330626

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

Address: 1431 S ATLANTIC AVENUE, UNIT 304, COCOA BEACH, FL, 32931, US
Mail Address: 304 INDIAN TRACE, #534, WESTON, FL, 33326, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITER BEN Z Manager 304 INDIAN TRACE #534, WESTON, FL, 33326
HABER ROCHELLE Manager 304 INDIAN TRACE #534, WESTON, FL, 33326
REITER CAROLYN Authorized Member 304 INDIAN TRACE #534, WESTON, FL, 33326
REITER JODI Authorized Member 304 INDIAN TRACE #534, WESTON, FL, 33326
Haber Rochelle M Agent 1169 Hidden Valley Way, Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 Haber, Rochelle M -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1169 Hidden Valley Way, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 1431 S ATLANTIC AVENUE, UNIT 304, COCOA BEACH, FL 32931 -
LC AMENDMENT 2014-07-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20
LC Amendment 2014-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State