Search icon

DALE R. REYNOLDS, LLC - Florida Company Profile

Company Details

Entity Name: DALE R. REYNOLDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALE R. REYNOLDS, 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: 26 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000055726
FEI/EIN Number 204985114

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

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

Key Officers & Management

Name Role Address
MILLER REBECCA A Managing Member 3525 SW SAN GIORGIO ST, PORT ST LUCIE, FL, 34953
REYNOLDS DALE R Agent 3525 SW SAN GIORGIO ST, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 3525 SW SAN GIORGIO ST, PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-06 3525 SW SAN GIORGIO ST PORT, ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2011-07-06 3525 SW SAN GIORGIO ST PORT, ST. LUCIE, FL 34953 -
LC NAME CHANGE 2008-04-11 DALE R. REYNOLDS, LLC -

Documents

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 Apr 2025

Sources: Florida Department of State