Search icon

REED GENEALOGY, LLC - Florida Company Profile

Company Details

Entity Name: REED GENEALOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REED GENEALOGY, 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: 29 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000142511
FEI/EIN Number 81-3415227

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

Address: 15108 HEATHRIDGE DR, TAMPA, FL, 33625
Mail Address: 15108 HEATHRIDGE DR, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONHOMME SIANGICHA C Manager 1092 RIVERSIDE RIDGE RD, TARPON SPRINGS, FL, 34688
HENDERSON CHARLES E Manager 15108 HEATHRIDGE DR, TAMPA, FL, 33625
JOHNSON MARGARET Managing Member 3700 GARRISON BLVD, BALTIMORE, MD, 21215
BOOTHE-THOMPSON JUANITA Manager 1126 RICHARDSON ROAD, TALLAHASSEE, FL, 32301
THE HOUSE OF TAXES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018970 REED FAMILY RENION GLOBAL EXPIRED 2018-02-05 2023-12-31 - 15108 HEATHRIDGE DR, TAMPA, FL, 33625
G17000066820 RIGHT OUT OF AFRICA SAFARIS EXPIRED 2017-06-17 2022-12-31 - 15108 HEATHRIDGE DR, TAMPA, FLORIDA, FL, 33625
G16000100093 G. R. LLC EXPIRED 2016-09-13 2021-12-31 - 15108 HEATHRIDGE DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State