Search icon

REED GROUP MANAGEMENT LLC - Florida Company Profile

Branch

Company Details

Entity Name: REED GROUP MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Apr 2003 (22 years ago)
Branch of: REED GROUP MANAGEMENT LLC, CONNECTICUT (Company Number 0756359)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: M03000001113
FEI/EIN Number 043331304

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

Address: 10355 WESTMOOR DRIVE, WESTMINSTER, CO, 80021, US
Mail Address: 10355 WESTMOOR DRIVE, WESTMINSTER, CO, 80021, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Katie J R Manager 4 Overlook Point,, Lincolnshire, IL, 60069
Mikowski John A Manager 10355 WESTMOOR DRIVE, WESTMINSTER, CO, 80021
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08273700076 HEWITT LCG EXPIRED 2008-09-29 2013-12-31 - 100 HALT DAY ROAD, LINCOLNSHIRE, IL, 60069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 10355 WESTMOOR DRIVE, WESTMINSTER, CO 80021 -
CHANGE OF MAILING ADDRESS 2017-04-20 10355 WESTMOOR DRIVE, WESTMINSTER, CO 80021 -
LC AMENDMENT AND NAME CHANGE 2016-04-06 REED GROUP MANAGEMENT LLC -
LC NAME CHANGE 2010-12-13 AON HEWITT ABSENCE MANAGEMENT, LLC -
REGISTERED AGENT NAME CHANGED 2010-12-02 CORPORATION SERVICE COMPANY -
AMENDMENT 2003-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State