Search icon

REEF REAL ESTATE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: REEF REAL ESTATE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEF REAL ESTATE 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: 28 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L17000262941
FEI/EIN Number APPLIED FOR

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

Address: 4405 PETERS ROAD, PLANTATION, 33317, UN
Mail Address: 4405 PETERS ROAD, PLANTATION, 33317, UN
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH MAYRA Authorized Member 4405 PETERS ROAD, PLANTATION, 33317
TRUMBACH Andrew Manager 4405 PETERS ROAD, Plantation, FL, 33317
Singh Ethan Member 4405 Peters Road, Plantation, FL
SINGH DOUGLAS Manager 4405 PETERS ROAD, PLANTATION, FL, 33317
LAW OFFICES OF TYLER A. TRUMBACH, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3400 Lakeside Drive, Suite 100, Miramar, FL 33027 -
REINSTATEMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 4405 PETERS ROAD, PLANTATION 33317 UN -
CHANGE OF MAILING ADDRESS 2022-09-26 4405 PETERS ROAD, PLANTATION 33317 UN -
REGISTERED AGENT NAME CHANGED 2022-09-26 LAW OFFICES OF TYLER A. TRUMBACH, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2019-02-11 REEF REAL ESTATE MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-03
AMENDED ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2019-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State