Entity Name: | REASON 7, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000007028 |
FEI/EIN Number |
452893518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736 |
Mail Address: | 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALLIN TIMOTHEE | Secretary | 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34711 |
MUENICH MATT | President | 2400 SOUTHEAST BRIDGE ROAD, HOBE SOUND, FL, 33455 |
TORT VINCENT | Vice President | PO BOX 1809, RUSKIN, FL, 33575 |
Vanslambrouk David | Treasurer | 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736 |
CHERRYLAKE, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075305 | ACT GROWERS | EXPIRED | 2011-07-28 | 2016-12-31 | - | 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2018-04-02 | REASON 7, INC. | - |
REINSTATEMENT | 2018-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Cherrylake, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 7836 Cherry Lake Road, Groveland, FL 34736 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-07 |
Name Change | 2018-04-02 |
REINSTATEMENT | 2018-03-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State