Search icon

R.E.E.T.S., LLC - Florida Company Profile

Company Details

Entity Name: R.E.E.T.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.E.E.T.S., 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: 02 Apr 2012 (13 years ago)
Date of dissolution: 01 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: L12000045027
FEI/EIN Number 454927662

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

Address: 1720 West Fairfield Drive Suite 507, pensacola, FL, 32505, US
Mail Address: 1720 West Fairfield Drive Suite 507, pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS TONY SR. Managing Member 1720 WEST FAIRFIELD DRIVE SUITE 507, PENSACOLA, FL, 32505
REYNOLDS TONY SR. Agent 2400 AMBERJACK CT, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-01 - -
LC STMNT OF RA/RO CHG 2020-05-14 - -
CHANGE OF MAILING ADDRESS 2020-03-25 1720 West Fairfield Drive Suite 507, pensacola, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1720 West Fairfield Drive Suite 507, pensacola, FL 32505 -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000157176 ACTIVE 1000000882882 SANTA ROSA 2021-03-31 2031-04-07 $ 2,164.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
Reg. Agent Resignation 2022-02-07
VOLUNTARY DISSOLUTION 2020-12-01
CORLCRACHG 2020-05-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-09-03
REINSTATEMENT 2018-02-28
REINSTATEMENT 2016-09-30
REINSTATEMENT 2015-10-02
REINSTATEMENT 2014-09-30
REINSTATEMENT 2013-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857537305 2020-05-03 0491 PPP 1720 W FAIRFIELD DR STE 507, PENSACOLA, FL, 32501-1059
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15121
Loan Approval Amount (current) 28509.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32501-1059
Project Congressional District FL-01
Number of Employees 11
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State