Search icon

REEL BUILDERS, LLC

Company Details

Entity Name: REEL BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000095743
FEI/EIN Number 271083734
Address: 215 NW 15th Street, DELRAY BEACH, FL, 33444, US
Mail Address: 215 NW 15th Street, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DAXENOS L Agent 215 NW 15th Street, DELRAY BEACH, FL, 33444

Managing Member

Name Role Address
WILLIAMS DAXENOS L Managing Member 215 NW 15th Street, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-15 WILLIAMS, DAXENOS L No data
REINSTATEMENT 2023-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 215 NW 15th Street, DELRAY BEACH, FL 33444 No data
REINSTATEMENT 2020-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 215 NW 15th Street, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2020-12-11 215 NW 15th Street, DELRAY BEACH, FL 33444 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2014-02-10 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN KOSTOGLOU D/B/A SALTY MERMAID BOUTIQUE INN VS REEL BUILDERS, LLC 5D2017-2017 2017-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10917-CIDL

Parties

Name JOHN KOSTOGLOU
Role Appellant
Status Active
Representations SCOTT JASON WEISELBERG
Name SALTY MERMAID BOUTIQUE INN
Role Appellant
Status Active
Name REEL BUILDERS, LLC
Role Appellee
Status Active
Representations SCOTT STEVEN SHEFFLER
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN KOSTOGLOU
Docket Date 2017-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-06-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ATTACHED ORDERS
On Behalf Of JOHN KOSTOGLOU
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2021-04-18
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18
LC Amendment 2014-02-10
ANNUAL REPORT 2014-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State