Search icon

FORT PIERCE REEL COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: FORT PIERCE REEL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT PIERCE REEL COMPANY, 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: 09 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L12000089194
FEI/EIN Number 90-0438515

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

Address: 2275 55th Ave SW, Vero Beach, FL, 32968, US
Mail Address: 2275 55th Ave SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLE ANDREW J Manager 2275 55th Ave SW, Vero Beach, FL, 32968
STROHECKER JAMES R Managing Member 3016 BENT PINE DRIVE, FT. PIERCE, FL, 34951
WILKENING DAVID H Managing Member 908A SHOREWINDS DRIVE, FT. PIERCE, FL, 34949
AVOLA KENNETH F Managing Member 2562 NE MYRTLE STREET, JENSEN BEACH, FL, 34957
JORDAN PAUL C Managing Member 5511 SUNSET BLVD., FT. PIERCE, FL, 34982
INGLE ANDREW J Agent 2275 55th Ave SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-02 2275 55th Ave SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2021-05-02 2275 55th Ave SW, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-02 2275 55th Ave SW, Vero Beach, FL 32968 -
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 INGLE, ANDREW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State