Entity Name: | REEL TELECOMMUNICATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Dec 2001 (23 years ago) |
Date of dissolution: | 31 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2023 (a year ago) |
Document Number: | L01000021478 |
FEI/EIN Number | 651158436 |
Address: | 1501 S 31st Street, Fort Pirece, FL, 34947, US |
Mail Address: | 1371 W Newport Center Dr, Suite 103, Deerfield Beach, FL, 33442, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REEL TELECOMMUNICATION SERVICES, LLC, MISSISSIPPI | 878679 | MISSISSIPPI |
Headquarter of | REEL TELECOMMUNICATION SERVICES, LLC, ALABAMA | 000-608-887 | ALABAMA |
Headquarter of | REEL TELECOMMUNICATION SERVICES, LLC, NEW YORK | 5385840 | NEW YORK |
Name | Role | Address |
---|---|---|
Michael Sacks J | Agent | 7210 Wisteria Ave., Parkland, FL, 33076 |
Name | Role | Address |
---|---|---|
SMITH LESLIE F | Managing Member | 4841 SW GOLFSIDE DR, PALM CITY, FL, 34990 |
Name | Role | Address |
---|---|---|
Parsons Wesley | President | 1501 S 31ST STREET, FT. PIERCE, FL, 349470000 |
Name | Role | Address |
---|---|---|
Burke Dwayne | Corp | 1501 S 31st Street, Fort Pirece, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Michael, Sacks J. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 7210 Wisteria Ave., Parkland, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1501 S 31st Street, Fort Pirece, FL 34947 | No data |
LC STMNT OF RA/RO CHG | 2017-08-29 | No data | No data |
LC DISSOCIATION MEM | 2016-05-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1501 S 31st Street, Fort Pirece, FL 34947 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE STREAK, LLC, etc., VS REEL TELECOMMUNICATION SERVICES, LLC, etc., | 3D2020-1391 | 2020-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLUE STREAK, LLC |
Role | Appellant |
Status | Active |
Representations | COLBY CONFORTI, ROBERT M. EINHORN |
Name | REEL TELECOMMUNICATION SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL J. SACKS |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-10-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-10-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-10-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE |
On Behalf Of | BLUE STREAK, LLC, |
Docket Date | 2020-09-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BLUE STREAK, LLC, |
Docket Date | 2020-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 9, 2020. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-27 |
CORLCRACHG | 2017-08-29 |
ANNUAL REPORT | 2017-01-20 |
CORLCDSMEM | 2016-05-27 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State