Entity Name: | REEL TIME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REEL TIME, 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: | 13 Jun 2003 (22 years ago) |
Date of dissolution: | 28 Feb 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L03000022150 |
FEI/EIN Number |
273131697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 183 N. BAYSHORE DR., EAST POINT, FL, 32328, US |
Mail Address: | 183 N. BAYSHORE DR., EAST POINT, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLENDER BRUCE | Managing Member | 183 N. BAYSHORE DR., EASTPOINT, FL, 32328 |
MILLENDER ANGELINE | Managing Member | 183 N. BAYSHORE DR., EAST POINT, FL, 32328 |
MILLENDER BRUCE | Agent | 183 N. BAYSHORE DR., EAST POINT, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | MILLENDER, BRUCE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-30 | 183 N. BAYSHORE DR., EAST POINT, FL 32328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-30 | 183 N. BAYSHORE DR., EAST POINT, FL 32328 | - |
CHANGE OF MAILING ADDRESS | 2010-07-30 | 183 N. BAYSHORE DR., EAST POINT, FL 32328 | - |
REINSTATEMENT | 2010-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-01-07 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-18 |
Reinstatement | 2010-07-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State