Search icon

REASON 7, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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