Search icon

REEL FISH OUTFITTERS LLC - Florida Company Profile

Company Details

Entity Name: REEL FISH OUTFITTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEL FISH OUTFITTERS 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: 29 Aug 2014 (11 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: L14000136046
FEI/EIN Number 47-8016587

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

Address: 2686 Deercroft Drive, Melbourne, FL, 32940, US
Mail Address: 7827 Metcalf Rd, Thomasville, GA, 31792, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEER MIKE Member 7827 Metcalf Rd, Thomasville, GA, 31792
Geer Mike President 7827 Metcalf Rd, Thomasville, GA, 31792
Mike Geer Agent 2686 Deercroft Drive, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 2686 Deercroft Drive, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 2686 Deercroft Drive, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2021-12-09 2686 Deercroft Drive, Melbourne, FL 32940 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 Mike, Geer -
LC DISSOCIATION MEM 2017-01-27 - -

Documents

Name Date
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-11
CORLCDSMEM 2017-01-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-08-29

Date of last update: 02 May 2025

Sources: Florida Department of State