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. |
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 |
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 |
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 | - | - |
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