Entity Name: | DALE R. REYNOLDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L06000055726 |
FEI/EIN Number | 204985114 |
Address: | 3525 SW SAN GIORGIO ST PORT, ST. LUCIE, FL, 34953 |
Mail Address: | 3525 SW SAN GIORGIO ST PORT, ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS DALE R | Agent | 3525 SW SAN GIORGIO ST, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
MILLER REBECCA A | Managing Member | 3525 SW SAN GIORGIO ST, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-12 | 3525 SW SAN GIORGIO ST, PORT ST. LUCIE, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-06 | 3525 SW SAN GIORGIO ST PORT, ST. LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2011-07-06 | 3525 SW SAN GIORGIO ST PORT, ST. LUCIE, FL 34953 | No data |
LC NAME CHANGE | 2008-04-11 | DALE R. REYNOLDS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-09-08 |
LC Name Change | 2008-04-11 |
ANNUAL REPORT | 2008-01-04 |
Off/Dir Resignation | 2007-03-14 |
ANNUAL REPORT | 2007-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State