Search icon

M P REID, LLC - Florida Company Profile

Company Details

Entity Name: M P REID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M P REID, 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: 20 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: L14000081915
FEI/EIN Number 46-5708988

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

Address: Legacy Tax & Acounting, 12687 County Rd. 769,, Lake Suzy, FL, 34269, US
Mail Address: 5009 SAN ROCCO CT, PUNTA GORDA, FL, 33950, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID MARILYN P Manager 5009 SAN ROCCO CT., PUNTA GORDA, FL, 33950
REID WILLIAM J Authorized Member 5009 SAN ROCCO CT., PUNTA GORDA, FL, 33950
REID MARILYN Agent Legacy Tax & Acounting Svc. LLC, Lake Suzy, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 Legacy Tax & Acounting, 12687 County Rd. 769,, Ste 2B, Lake Suzy, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 Legacy Tax & Acounting Svc. LLC, 12687 County Rd. 769,, Ste 2B, Lake Suzy, FL 34269 -
LC AMENDMENT AND NAME CHANGE 2015-06-29 M P REID, LLC -
CHANGE OF MAILING ADDRESS 2015-06-29 Legacy Tax & Acounting, 12687 County Rd. 769,, Ste 2B, Lake Suzy, FL 34269 -
REGISTERED AGENT NAME CHANGED 2015-06-29 REID, MARILYN -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-26
LC Amendment and Name Change 2015-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State