Search icon

REEL CRACKER CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: REEL CRACKER CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEL CRACKER CHARTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2008 (17 years ago)
Document Number: L08000047682
FEI/EIN Number 261929914

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

Address: 1100 NANCESOWEE AVE., SEBRING, FL, 33870
Mail Address: 1100 NANCESOWEE AVE., SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DONALD CRAIG Managing Member 2031 US Hwy 27 South, SEBRING, FL, 33870
COOPER GARRETT M Managing Member 2031 US Hwy 27 South, SEBRING, FL, 33870
JOHNSON DONALD H Managing Member 2031 US Hwy 27 South, SEBRING, FL, 33870
JOHNSON GEOFFREY C Managing Member 2031 US Hwy 27 South, SEBRING, FL, 33870
COOPER WESTON G Managing Member 2031 US Hwy 27 South, SEBRING, FL, 33870
COOPER ROSS Managing Member 2031 US Hwy 27 South, SEBRING, FL, 33870
JOHNSON DONALD CRAIG Agent 2031 US Hwy 27 South, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 2031 US Hwy 27 South, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1100 NANCESOWEE AVE., SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2010-03-30 1100 NANCESOWEE AVE., SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State