Search icon

REEF PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: REEF PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEF PARTNERS 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: 02 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000037554
FEI/EIN Number 200277488

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7916 Camino Circle, SOUTH MIAMI, FL, 33143, US
Mail Address: 517 Huntington Road, GREENVILLE, SC, 29615, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLOY JOHN H Managing Member 517 Huntington Road, Greenvile, SC, 29615
THOMSON JOHN M Agent 100 Almeria Avenue, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 7916 Camino Circle, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-01-24 7916 Camino Circle, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 100 Almeria Avenue, Suite 310, CORAL GABLES, FL 33134 -
REINSTATEMENT 2017-01-22 - -
REGISTERED AGENT NAME CHANGED 2017-01-22 THOMSON, JOHN MESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2006-02-03 REEF PARTNERS LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-01-22
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State