Search icon

REEL APPEAL SPORT FISHING L.L.C. - Florida Company Profile

Company Details

Entity Name: REEL APPEAL SPORT FISHING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEL APPEAL SPORT FISHING L.L.C. 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: 08 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000116554
FEI/EIN Number 900634936

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

Address: 801 SEABREEZE BLVD., FORT LAUDERDALE, FL, 33316, US
Mail Address: 801 seabreeze blvd., FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHIMI SHAHROUZ Owne 801 seabreeze blvd., FORT LAUDERDALE, FL, 33316
RAHIMI SHAHROUZ Agent 801 seabreeze blvd., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-15 - -
REGISTERED AGENT NAME CHANGED 2023-02-15 RAHIMI, SHAHROUZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 801 SEABREEZE BLVD., A-Dock slip#121, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2013-02-20 801 SEABREEZE BLVD., A-Dock slip#121, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 801 seabreeze blvd., A-Dock slip#121, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
REINSTATEMENT 2023-02-15
ANNUAL REPORT 2015-02-22
AMENDED ANNUAL REPORT 2014-08-07
ANNUAL REPORT 2014-01-20
AMENDED ANNUAL REPORT 2013-09-05
AMENDED ANNUAL REPORT 2013-07-18
AMENDED ANNUAL REPORT 2013-07-16
AMENDED ANNUAL REPORT 2013-06-01
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State