Search icon

REELA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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