Entity Name: | REID FAMILY II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Dec 2003 (21 years ago) |
Branch of: | REID FAMILY II, LLC, KENTUCKY (Company Number 0568137) |
Date of dissolution: | 21 Feb 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Feb 2017 (8 years ago) |
Document Number: | M04000000010 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 Craig Dr, Henderson, KY, 42420, US |
Mail Address: | 820 Craig Dr, Henderson, KY, 42420, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
REID CHRISTINE G | Managing Member | 820 Craig Dr, Henderson, KY, 42420 |
GERING CYNTHIA L | Agent | 7534 CORAL TREE DRIVE, PUNTA GORDA, FL, 33955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 820 Craig Dr, Henderson, KY 42420 | - |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 820 Craig Dr, Henderson, KY 42420 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-02-21 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State