Entity Name: | REFLECTIONS PROPERTY HOLDINGS, 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: | 12 Dec 2013 (11 years ago) |
Date of dissolution: | 18 Nov 2024 (5 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | M13000007857 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3240 Airfield Drive East, Lakeland, FL, 33811, US |
Mail Address: | 3240 Airfield Drive East, Lakeland, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ERRA REGISTERED AGENTS, LLC | Agent | - |
FERREIRA RANDY X | Managing Member | 3240 Airfield Drive East, Lakeland, FL, 33811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000120964 | THE PARK AT VENETO | EXPIRED | 2016-11-08 | 2021-12-31 | - | 3891 SOLOMON BLVD., FORT MYERS, FL, 33901 |
G14000006326 | THE PARK AT VENTO | EXPIRED | 2014-01-17 | 2019-12-31 | - | 3891 SOLOMON BLVD., FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 3240 Airfield Drive East, Lakeland, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 3240 Airfield Drive East, Lakeland, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | ERRA REGISTERED AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 2601 South Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 | - |
Name | Date |
---|---|
LC Withdrawal | 2024-11-18 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State