Search icon

WILLIAM ALLEN REIS LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM ALLEN REIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM ALLEN REIS 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: 04 Nov 2014 (10 years ago)
Date of dissolution: 16 Dec 2024 (3 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (3 months ago)
Document Number: L14000172451
FEI/EIN Number 47-2384195

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

Address: 371 Marbrisa Drive, Vero Beach, FL, 32963, US
Mail Address: 371 Marbrisa Drive, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIS WILLIAM A Authorized Member 371 Marbrisa Drive, Vero Beach, FL, 32963
REIS WILLIAM A Agent 371 Marbrisa Drive, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 371 Marbrisa Drive, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2022-02-15 371 Marbrisa Drive, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 371 Marbrisa Drive, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2016-10-18 REIS, WILLIAM A -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2024-12-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State