Search icon

REYNOLDS ELECTRIC SERVICES LLC - Florida Company Profile

Company Details

Entity Name: REYNOLDS ELECTRIC SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REYNOLDS ELECTRIC SERVICES 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: 16 Nov 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000111029
FEI/EIN Number 203809369

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

Address: 1046 Viscaya Blvd, St Augustine, FL, 32086-7081, US
Mail Address: 1046 Viscaya Blvd, St Augustine, FL, 32086-7081, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS GLENDEL T Manager 1046 Viscaya Blvd, St Augustine, FL, 320867081
REYNOLDS GLENDEL T Agent 1046 Viscaya Blvd, St Augustine, FL, 320867081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 1046 Viscaya Blvd, St Augustine, FL 32086-7081 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 1046 Viscaya Blvd, St Augustine, FL 32086-7081 -
CHANGE OF MAILING ADDRESS 2021-08-05 1046 Viscaya Blvd, St Augustine, FL 32086-7081 -
REGISTERED AGENT NAME CHANGED 2021-08-05 REYNOLDS, GLENDEL T -
REINSTATEMENT 2021-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-08-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2809P7JK181
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-06-05
Description:
REWIRE GAYLOR CONTROLLER
Procurement Instrument Identifier:
HSCG2809P7JK182
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-06-05
Description:
NEW CONTACTOR FOR ANSUL SYSTEM
Procurement Instrument Identifier:
HSCG2809P7JK116
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-04-03
Description:
ELETRIC SERVICES

Date of last update: 03 May 2025

Sources: Florida Department of State