Entity Name: | REELA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REELA, 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: | 05 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 May 2014 (11 years ago) |
Document Number: | L10000103914 |
FEI/EIN Number |
800649190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 CENTRE STREET, FERNANDINA BEACH, FL, 32034 |
Mail Address: | 215 CENTRE STREET, FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKIN PETER GPRES | President | PO BOX 1051, FERNANDINA BEACH, FL, 32035 |
PARKIN PETER G | Agent | 215 CENTER STREET, FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000091584 | LEMONGRASS | EXPIRED | 2010-10-06 | 2015-12-31 | - | 114 CENTRE STREET, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2014-05-28 | - | - |
REINSTATEMENT | 2014-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-28 | 215 CENTRE STREET, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2014-05-28 | 215 CENTRE STREET, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-28 | 215 CENTER STREET, FERNANDINA BEACH, FL 32034 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State