Search icon

REIS & MENDES LLC - Florida Company Profile

Company Details

Entity Name: REIS & MENDES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REIS & MENDES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2016 (9 years ago)
Date of dissolution: 18 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L16000028054
FEI/EIN Number 35-2553462

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

Mail Address: 7680 UNIVERSAL BLVD STE 510, ORLANDO, FL, 32819, US
Address: 8701 W IRLO BRONSON MEMORIAL HWY 136, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMUS GLOBAL TAX ADVISORS LLC Agent -
AUGUSTO MENDES ANTONIO JUNIOR Manager 8701 W IRLO BRONSON MEMORIAL HWY 136, KISSIMMEE, FL, 34747
ANTUNES MENDES THIAGO A Manager 8701 W IRLO BRONSON MEMORIAL HWY 136, KISSIMMEE, FL, 34747
ANTUNES MENDES CAIO Manager 8701 W IRLO BRONSON MEMORIAL HWY 136, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-18 - -
CHANGE OF MAILING ADDRESS 2022-03-28 8701 W IRLO BRONSON MEMORIAL HWY 136, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2022-03-28 DOMUS GLOBAL TAX ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 7680 UNIVERSAL BLVD STE 510, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 8701 W IRLO BRONSON MEMORIAL HWY 136, KISSIMMEE, FL 34747 -
REINSTATEMENT 2018-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-05-09
REINSTATEMENT 2018-01-29
Florida Limited Liability 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State