Search icon

REEL TIME, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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