Search icon

REIFINGER REALTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: REIFINGER REALTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REIFINGER REALTY MANAGEMENT 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: 09 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L15000203270
FEI/EIN Number NOT APPLICABLE

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

Address: 329 NINTH STREET, BROOKLYN, NY, 11215, US
Mail Address: 329 NINTH STREET, BROOKLYN, NY, 11215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIFINGER STEVEN Manager 329 NINTH STREET, BROOKLYN, NY, 11215
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-06-27 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2022-06-27 - -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 329 NINTH STREET, BROOKLYN, NY 11215 -
LC STMNT CORR 2015-12-21 - -
CHANGE OF MAILING ADDRESS 2015-12-21 329 NINTH STREET, BROOKLYN, NY 11215 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-27
CORLCRACHG 2022-06-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State