Search icon

REEF FLYER, LLC - Florida Company Profile

Company Details

Entity Name: REEF FLYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEF FLYER, 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: 22 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000020069
FEI/EIN Number 271982070

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

Address: 3700 Airport Road, Suite 405, Boca Raton, FL, 33431, US
Mail Address: 3700 Airport Road, Suite 405, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDDY JAMES R Managing Member 3700 Airport Road, Boca Raton, FL, 33431
BRADY CHARLES Managing Member 3700 Airport Road, Boca Raton, FL, 33431
EDDY JEANNIE L Managing Member 3700 Airport Road, Boca Raton, FL, 33431
Dykes Ronnie DEsq. Agent 55 NE 5 Street, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 55 NE 5 Street, Suite 500, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 3700 Airport Road, Suite 405, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-01-13 3700 Airport Road, Suite 405, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-01-13 Dykes, Ronnie Dale, Esq. -
REINSTATEMENT 2015-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-05-28 - -
LC AMENDMENT 2012-08-03 - -

Documents

Name Date
ANNUAL REPORT 2016-01-13
REINSTATEMENT 2015-07-09
LC Amendment 2013-05-28
ANNUAL REPORT 2013-01-31
LC Amendment 2012-08-03
ANNUAL REPORT 2012-01-20
Reg. Agent Change 2011-11-28
Reg. Agent Resignation 2011-11-28
CORLCMMRES 2011-11-28
ANNUAL REPORT 2011-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State