Search icon

REEL CITY FILMS LLC - Florida Company Profile

Company Details

Entity Name: REEL CITY FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEL CITY FILMS 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: 26 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: L12000041810
FEI/EIN Number 45-4884446

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

Address: 6160 sw 85 street, miami, FL, 33143, US
Mail Address: 6160 SW 85 STREET, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY FRANK A Manager 6160 SW 85 STREET, SOUTH MIAMI, FL, 33143
LBNS Agent 20301 West Country Club Drive, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007822 REEL CITY FILMS EXPIRED 2013-01-22 2018-12-31 - 314 CATALONIA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 6160 sw 85 street, miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-03-20 LBNS -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 20301 West Country Club Drive, Suite 526, Aventura, FL 33180 -
LC NAME CHANGE 2018-08-02 REEL CITY FILMS LLC -
CHANGE OF MAILING ADDRESS 2017-07-07 6160 sw 85 street, miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
LC Name Change 2018-08-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3381537410 2020-05-07 0455 PPP 6160 SW 85TH STREET, MIAMI, FL, 33143
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13889
Loan Approval Amount (current) 13889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14031.31
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State