Search icon

REILY VENTURES, INC.

Company Details

Entity Name: REILY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000058482
FEI/EIN Number 46-3189246
Address: 1492 Barrington Circle, ST. AUGUSTINE, FL, 32092, US
Mail Address: 1492 Barrington Circle, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DIANE M Agent 1492 Barrington Circle, ST. AUGUSTINE, FL, 32092

President

Name Role Address
WILLIAMS DIANE M President 1492 Barrington Circle, ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
GARMONT ANTHONY D Vice President 1492 Barrington Circle, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
WILLIAMS DIANE M Secretary 1492 Barrington Circle, ST. AUGUSTINE, FL, 32092

Treasurer

Name Role Address
WILLIAMS DIANE M Treasurer 1492 Barrington Circle, ST. AUGUSTINE, FL, 32092

Director

Name Role Address
WILLIAMS DIANE M Director 1492 Barrington Circle, ST. AUGUSTINE, FL, 32092
GARMONT ANTHONY M Director 1492 Barrington Circle, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1492 Barrington Circle, ST. AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2016-04-30 1492 Barrington Circle, ST. AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1492 Barrington Circle, ST. AUGUSTINE, FL 32092 No data

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-28
Domestic Profit 2013-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State