Search icon

REEL BELIEVERS LLC - Florida Company Profile

Company Details

Entity Name: REEL BELIEVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEL BELIEVERS 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000057907
FEI/EIN Number NOT APPLICABLE

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

Address: 51 SW RIVERWAY BLVD, PALM CITY, FL, 34990
Mail Address: 51 SW RIVERWAY BLVD, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPKINS ROBERT R Managing Member 51 SW RIVERWAY BLVD, PALM CITY, FL, 34990
SIMPKINS ROBERT Authorized Member 51 SW RIVERWAY BLVD, PALM CITY, FL, 34990
VALLEJO MARK Authorized Member 2341 NW BAY COLONY COURT, STUART, FL, 34994
GEARY CHARLES Authorized Member 10 RIVERVIEW DRIVE, STUART, FL, 34996
DEEN DAVID Authorized Member 5499 SW LANDING CREEK DR, PALM CITY, FL, 34990
FLEMING JOHN R Authorized Member 1045 SW SAND OAK DR, PALM CITY, FL, 34990
SIMPKINS ROBERT R Agent 51 SW RIVERWAY BLVD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-02-26 - -
LC AMENDMENT 2014-04-25 - -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07
LC Amendment 2015-02-26
ANNUAL REPORT 2015-01-12
LC Amendment 2014-04-25
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-05
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State