Entity Name: | REFL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REFL 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: | 08 Dec 2010 (14 years ago) |
Date of dissolution: | 16 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2022 (3 years ago) |
Document Number: | L10000126001 |
FEI/EIN Number |
274689091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 777 Brickell Ave, MIAMI, FL, 33131, US |
Address: | 1820 N. Corporate lakes Blvd, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATCG LLC | Manager | - |
WESTON INTERNATIONAL MANAGEMENT LLC | Agent | 1820 N. Corporate lakes Blvd, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-16 | - | - |
REINSTATEMENT | 2019-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-05 | 1820 N. Corporate lakes Blvd, Suite 307, Weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-05 | 1820 N. Corporate lakes Blvd, Suite 307, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-10-05 | 1820 N. Corporate lakes Blvd, Suite 307, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | WESTON INTERNATIONAL MANAGEMENT LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State