Entity Name: | REYES ROYALE RESORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 May 2005 (20 years ago) |
Date of dissolution: | 16 Mar 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2015 (10 years ago) |
Document Number: | L05000048290 |
FEI/EIN Number | 432082296 |
Address: | 28 WILDFERN DRIVE, YOUNGSTOWN, OH, 44505 |
Mail Address: | 28 WILDFERN DRIVE, YOUNGSTOWN, OH, 44505 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dewey Julie | Agent | 3550 Gatlin Dr, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
DEWEY STEVEN | Managing Member | 3550 Gatlin Dr, Rockledge, FL, 32955 |
REYES CARMELITA | Managing Member | 28 WILDFERN DRIVE, YOUNGSTOWN, OH, 44505 |
BARTLEY FRELON | Managing Member | 44907 GLENGARRY RD, CANTON, MI, 48188 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-03-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 3550 Gatlin Dr, Rockledge, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-11 | Dewey, Julie | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-03-16 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-07-27 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-07-30 |
ANNUAL REPORT | 2006-09-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State