Search icon

REEL POSTS, LLC - Florida Company Profile

Company Details

Entity Name: REEL POSTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEL POSTS, 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: 18 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L16000034392
FEI/EIN Number 01-0911834

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

Address: 5337 N. SOCRUM LOOP RD., 464, LAKELAND, FL, 33809, US
Mail Address: 5337 N. SOCRUM LOOP RD., 464, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER TRAMPAS J Manager 5337 N. SOCRUM LOOP RD., LAKELAND, FL, 33809
DOEHRING DANIEL B Secretary 5337 N. SOCRUM LOOP RD., LAKELAND, FL, 33809
Reel Post LLC Agent 5337 N. SOCRUM LOOP RD., LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053389 REEL POSTS DBA SIGN POST MAN ACTIVE 2016-05-28 2026-12-31 - 5337 N SOCRUM LOOP RD, SUITE 464, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-08 Reel Post LLC -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-19 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-05-11 - -
LC AMENDMENT 2016-11-28 - -
LC AMENDMENT 2016-08-12 - -
LC AMENDMENT 2016-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-20
REINSTATEMENT 2019-10-02
LC Amendment 2018-11-19
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State