Entity Name: | SN REEVES PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SN REEVES PROPERTIES, 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: | 21 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Sep 2021 (4 years ago) |
Document Number: | L14000131634 |
FEI/EIN Number |
47-1968236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 590 Ansin Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 590 Ansin Blvd, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMAL BILL | Manager | 1027 NE 46th CT, Oakland Park, FL, 33334 |
VADILLO MANUEL JESQ. | Agent | 11402 NW 41ST STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 590 ANSIN BLVD, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 590 ANSIN BLVD, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 590 ANSIN BLVD, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | BUCCI PROFESSIONALS INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-02 | 590 Ansin Blvd, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2023-08-02 | 590 Ansin Blvd, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-14 | VADILLO, MANUEL J., ESQ. | - |
LC AMENDMENT | 2021-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-14 | 11402 NW 41ST STREET, SUITE 202, DORAL, FL 33178 | - |
REINSTATEMENT | 2017-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-15 |
LC Amendment | 2021-09-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-09 |
REINSTATEMENT | 2017-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State