Search icon

REETA'S ORGANICS LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: REETA'S ORGANICS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REETA'S ORGANICS LIMITED LIABILITY COMPANY 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: 02 Mar 2016 (9 years ago)
Document Number: L16000043908
FEI/EIN Number 82-0741591

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

Address: 109 E Crystal Ave, Lake Mary, FL, 32746, US
Mail Address: 109 E Crystal Ave, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson SYREETA M Manager 1299 LAS CRUCES DR., WINTER SPRINGS, FL, 32708
SCOTT LEON RJR Manager 1299 LAS CRUCES DR., WINTER SPRINGS, FL, 32708
JOHNSON SYREETA M Agent 1299 LAS CRUCES DR., WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108409 REETA'S ORGANICS NATURAL HAIR & SKIN CARE EXPIRED 2019-10-04 2024-12-31 - 1299 LAS CRUCES DR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 109 E Crystal Ave, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-03-03 109 E Crystal Ave, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-09-24 JOHNSON, SYREETA M -

Documents

Name Date
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State