Search icon

REAVES PLAZA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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