Search icon

REEL TELECOMMUNICATION SERVICES, LLC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
Michael Sacks J Agent 7210 Wisteria Ave., Parkland, FL, 33076

Managing Member

Name Role Address
SMITH LESLIE F Managing Member 4841 SW GOLFSIDE DR, PALM CITY, FL, 34990

President

Name Role Address
Parsons Wesley President 1501 S 31ST STREET, FT. PIERCE, FL, 349470000

Corp

Name Role Address
Burke Dwayne Corp 1501 S 31st Street, Fort Pirece, FL, 34947

Events

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

Court Cases

Title Case Number Docket Date Status
BLUE STREAK, LLC, etc., VS REEL TELECOMMUNICATION SERVICES, LLC, etc., 3D2020-1391 2020-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-29712

Parties

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.

Documents

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