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 |
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 | - |
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 |
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 | - | - |
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