Search icon

REY ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: REY ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

REY ADVISORS 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: 22 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: L14000065702
FEI/EIN Number 46-5480601

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

Address: 9467 BOCA COVE CIR, APT 803, BOCA RATON, FL 33428
Mail Address: 9467 BOCA COVE CIR, APT 803, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berthelson, Christopher S Agent 9467 BOCA COVE CIR, APT 803, BOCA RATON, FL 33428
Berthelson, Christopher S Manager 645 Autumn Oaks Loop, Winter Garden, FL 34787
RODRIGO ANDRES REY RODRIGUEZ Manager 9467 BOCA COVE CIR, APT 803 BOCA RATON, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103171 WISE PRECISION BUSINESS CONSULTING ACTIVE 2021-08-08 2026-12-31 - 645 AUTUMN OAKS LOOP, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9467 BOCA COVE CIR, APT 803, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2024-04-29 9467 BOCA COVE CIR, APT 803, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9467 BOCA COVE CIR, APT 803, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2021-08-08 Berthelson, Christopher S -
LC AMENDMENT 2014-12-30 - -
LC AMENDMENT AND NAME CHANGE 2014-05-12 REY ADVISORS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-08-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-07-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State