Search icon

FT REEF, LLC - Florida Company Profile

Company Details

Entity Name: FT REEF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FT REEF, 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: 26 Dec 2014 (10 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L14000195362
FEI/EIN Number 32-0457158

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

Address: 16565 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 16565 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND ANNA KATE Manager 16565 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33160
DURAND ANNA K Agent 16565 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 16565 NE 26TH AVE, 5B, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-03-14 DURAND, ANNA K -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 16565 NE 26TH AVE, 5B, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-03-14 16565 NE 26TH AVE, 5B, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2021-10-25 - -
LC NAME CHANGE 2019-03-11 FT REEF, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-03-14
Amendment 2021-10-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-03
LC Name Change 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State