Search icon

REEBER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: REEBER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEBER ENTERPRISES, 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: 23 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L17000067041
FEI/EIN Number 820886040

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

Address: 133 whirlaway dr, Davenport, FL, 33837, US
Mail Address: 133 whirlaway dr, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reeber Timothy Agent 133 whirlaway dr, Davenport, FL, 33837
Reeber Timothy Managing Member 133 whirlaway dr, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103334 MAYA'S HOUSE CLEANING EXPIRED 2019-09-20 2024-12-31 - 8722 RAIN FOREST PL #D, KISSIMMEE, FL, 34747
G17000046193 FLORIDA MEDICAL RESPONSE EXPIRED 2017-04-27 2022-12-31 - 3449 SHALLOT DR 101, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 133 whirlaway dr, Davenport, FL 33837 -
REINSTATEMENT 2023-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 133 whirlaway dr, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2023-04-20 133 whirlaway dr, Davenport, FL 33837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-03 Reeber, Timothy -
REINSTATEMENT 2019-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-20
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-01-03
Florida Limited Liability 2017-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State