Entity Name: | REEVES YOUNG, 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: | 10 Jul 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Jan 2015 (10 years ago) |
Document Number: | M14000004891 |
FEI/EIN Number |
464674821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 Peachtree Industrial Blvd, Sugar Hill, GA, 30518, US |
Mail Address: | 45 Peachtree Industrial Blvd, Sugar Hill, GA, 30518, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
YOUNG ERIC V | Member | 45 Peachtree Industrial Blvd, Sugar Hill, GA, 30518 |
Reeves William DII | Member | 45 Peachtree Industrial Blvd, Sugar Hill, GA, 30518 |
Young Eric | Manager | 45 Peachtree Industrial Blvd, Sugar Hill, GA, 30518 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000074699 | REEVES & POTTS, LLC | EXPIRED | 2014-07-18 | 2019-12-31 | - | 981 EAST FREEWAY DRIVE, CONYERS, GA, 30094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 45 Peachtree Industrial Blvd, Suite 200, Sugar Hill, GA 30518 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 45 Peachtree Industrial Blvd, Suite 200, Sugar Hill, GA 30518 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC NAME CHANGE | 2015-01-06 | REEVES YOUNG, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State