Search icon

BEN PHELPS AND DUSTIN REEVES SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BEN PHELPS AND DUSTIN REEVES SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEN PHELPS AND DUSTIN REEVES SOLUTIONS, 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: 27 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000147144
FEI/EIN Number 47-4968214

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

Address: 913 Gulf Breeze Parkway, Suite 24, Gulf Breeze, FL, 32561, US
Mail Address: PO BOX 4614, PENSACOLA, FL, 32507, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES DUSTIN Authorized Member 421 Surrey Drive, Gulf Breeze, FL, 32561
PHELPS BENJAMIN Authorized Member PO BOX 4614, PENSACOLA, FL, 32507
REEVES DUSTIN Agent 421 Surrey Drive, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 913 Gulf Breeze Parkway, Suite 24, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 421 Surrey Drive, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2016-11-23 913 Gulf Breeze Parkway, Suite 24, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2016-10-19 REEVES, DUSTIN -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2017-01-29
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State