Entity Name: | REAVES PLAZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAVES PLAZA 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. |
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: | 13 Nov 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Jul 2023 (2 years ago) |
Document Number: | L18000264393 |
FEI/EIN Number |
83-2563609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2506 S MACDILL AVE, TAMPA, FL, 33629, US |
Mail Address: | PO BOX 10037, Tampa, FL, 33679, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
REAVES JOHN D | Managing Member | 4004 W GRANADA ST, TAMPA, FL, 33629 |
REAVES PROPERTY PARTNERS I, LLC | Managing Member | 611 WILSHIRE BLVD, LOS ANGELES, CA, 90017 |
REAVES STEPHEN | Auth | 611 WILSHIRE BLVD, LOS ANGELES, CA, 90017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-07-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 2506 S MACDILL AVE, TAMPA, FL 33629 | - |
LC AMENDMENT | 2022-09-26 | - | - |
LC AMENDMENT | 2022-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 2506 S MACDILL AVE, TAMPA, FL 33629 | - |
LC AMENDMENT | 2022-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | UNITED STATES CORPORATION AGENTS, INC. | - |
LC AMENDMENT | 2019-04-17 | - | - |
LC NAME CHANGE | 2019-01-10 | REAVES PLAZA LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
AMENDED ANNUAL REPORT | 2024-07-08 |
AMENDED ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2024-01-17 |
LC Amendment | 2023-07-05 |
ANNUAL REPORT | 2023-01-19 |
LC Amendment | 2022-09-26 |
LC Amendment | 2022-08-04 |
LC Amendment | 2022-02-28 |
ANNUAL REPORT | 2022-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State