Search icon

REEL TIGHT SCREENS LLC

Company Details

Entity Name: REEL TIGHT SCREENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000042181
FEI/EIN Number 47-3194874
Address: 1340 LAMPLIGHTER DR NW, PALM BAY, FL, 32907, US
Mail Address: 538 Bounty Avenue, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DYKES JAY R Agent 538 bounty av, Palm bay, FL, 32907

Chief Operating Officer

Name Role Address
PUCCIO DYLAN A Chief Operating Officer 323 san remo rd, PALMBAY, FL, 32908

Chief Financial Officer

Name Role Address
Crosby Chris Chief Financial Officer 323 san remo rd, Palm bay, FL, 32908

Chief Executive Officer

Name Role Address
Dykes Jay R Chief Executive Officer 538 bounty av, Palm bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055945 RENEW ALUMINUM EXPIRED 2017-05-19 2022-12-31 No data 1340 LAMPLIGHTER DR NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-02-13 1340 LAMPLIGHTER DR NW, PALM BAY, FL 32907 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 1340 LAMPLIGHTER DR NW, PALM BAY, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 538 bounty av, Palm bay, FL 32907 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State