Entity Name: | REEF CAPITAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REEF CAPITAL, L.L.C. 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: | 11 Aug 1999 (26 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jun 2008 (17 years ago) |
Document Number: | L99000004971 |
FEI/EIN Number |
650945111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7916 Camino Circle, South Miami, FL, 33143, US |
Mail Address: | 517 Huntington Road, Greenville, SC, 29615, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REEF CAPITAL, L.L.C., COLORADO | 20071372298 | COLORADO |
Name | Role | Address |
---|---|---|
MOLLOY JOHN H | Manager | 517 Huntington Road, Greenville, SC, 29615 |
Molloy Jeanne M | Manager | 517 Huntington Road, Greenville, SC, 29615 |
Molloy Douglas B | Auth | 7916 Camino Circle, South Miami, FL, 33143 |
THOMSON JOHN M | Agent | 2600 Cardena Street, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 2600 Cardena Street, Suite 3, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 7916 Camino Circle, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 7916 Camino Circle, South Miami, FL 33143 | - |
LC AMENDMENT | 2008-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-24 | THOMSON, JOHN MESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-22 |
AMENDED ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State