Search icon

REEL SCREENS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: REEL SCREENS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEL SCREENS OF FLORIDA, 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000002637
FEI/EIN Number 800349460

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

Address: 6223 CRICKET HOLLOW DRIVE, RIVERVIEW, FL, 33578
Mail Address: 6223 CRICKET HOLLOW DRIVE, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ERIC Y Managing Member 6223 CRICKET HOLLOW DRIVE, RIVERVIEW, FL, 33578
MOORE ERIC Y Agent 6223 CRICKET HOLLOW DRIVE, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032809 REEL SCREENS OF FLORIDA LLC EXPIRED 2010-04-13 2015-12-31 - 6223 CRICKETHOLLOW DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-04-13 6223 CRICKET HOLLOW DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 6223 CRICKET HOLLOW DRIVE, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 6223 CRICKET HOLLOW DRIVE, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-08-09
Florida Limited Liabilites 2004-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State