Search icon

REEF RUNAROUND LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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