Entity Name: | REATON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 07 Oct 2014 (10 years ago) |
Document Number: | L14000156393 |
FEI/EIN Number | 47-2238295 |
Address: | 127 Cokesbury Court, Green Cove Springs, FL 32043 |
Mail Address: | 127 Cokesbury Court, Green Cove Springs, FL 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EATON, ROBERT J | Agent | 127 Cokesbury Court, Green Cove Springs, FL 32043 |
Name | Role | Address |
---|---|---|
EATON, ROBERT J | Manager | 9929 E CR 225, GAINESVILLE, FL 32609 |
Name | Role | Address |
---|---|---|
RICH, NANCY | Authorized Member | 127 Cokesbury Ct, Green Cove Springs, FL 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 127 Cokesbury Court, Green Cove Springs, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 127 Cokesbury Court, Green Cove Springs, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-08 | 127 Cokesbury Court, Green Cove Springs, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State