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. |
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 |
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 |
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 | - |
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