Entity Name: | REEF RUNAROUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REEF RUNAROUND 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: | 10 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000029861 |
FEI/EIN Number |
275486609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 N Ocean Dr, key Largo, FL, 33037, US |
Mail Address: | PO Box 372052, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT PHILIP | Manager | 8718 SW 214ST, CUTTLER BAY, FL, 33157 |
grant phiip m | Agent | 15 N Ocean Dr, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2023-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-10 | grant, phiip michael | - |
REINSTATEMENT | 2021-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 15 N Ocean Dr, key Largo, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 15 N Ocean Dr, key Largo, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 15 N Ocean Dr, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
CORLCDSMEM | 2023-01-06 |
REINSTATEMENT | 2021-11-10 |
Reg. Agent Resignation | 2021-06-21 |
REINSTATEMENT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State