Entity Name: | REEL TELECOMMUNICATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REEL TELECOMMUNICATION SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Parsons Wesley | President | 1501 S 31ST STREET, FT. PIERCE, FL, 349470000 |
Burke Dwayne | Corp | 1501 S 31st Street, Fort Pirece, FL, 34947 |
Michael Sacks J | Agent | 7210 Wisteria Ave., Parkland, FL, 33076 |
SMITH LESLIE F | Managing Member | 4841 SW GOLFSIDE DR, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Michael, Sacks J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 7210 Wisteria Ave., Parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1501 S 31st Street, Fort Pirece, FL 34947 | - |
LC STMNT OF RA/RO CHG | 2017-08-29 | - | - |
LC DISSOCIATION MEM | 2016-05-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1501 S 31st Street, Fort Pirece, FL 34947 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6548607109 | 2020-04-14 | 0455 | PPP | 560 VILLAGE BLVD, WEST PALM BEACH, FL, 33409-1963 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State