Entity Name: | REEL EAZY CHARTERS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REEL EAZY 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. |
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: | 06 Jan 2010 (15 years ago) |
Document Number: | L10000002077 |
FEI/EIN Number |
271602517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 364 FT PICKENS RD, PENSACOLA BEACH, FL, 32561, US |
Mail Address: | 364 FT PICKENS RD, PENSACOLA BEACH, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS BUDDY F | Managing Member | 364 FT PICKENS RD, PENSACOLA BEACH, FL, 32561 |
ROGERS BUDDY F | Agent | 364 FT PICKENS RD, PENSACOLA BEACH, FL, 32561 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000061903 | JIM THOMPSON & COMPANY | EXPIRED | 2011-06-20 | 2016-12-31 | - | 611 S. FT HARRISON AVE. SUITE 331, CLEARWATER, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 364 FT PICKENS RD, PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 364 FT PICKENS RD, PENSACOLA BEACH, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 364 FT PICKENS RD, PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State