Search icon

REEL CONTRACTORS, LLC - Florida Company Profile

Company Details

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

REEL CONTRACTORS, 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: 21 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000212473
FEI/EIN Number 81-4472734

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

Address: 4880 Southwind dr, Mulberry, FL, 33860, US
Mail Address: 4880 Southwind dr, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSTI CHRISTOPHER R Manager 4880 Southwind dr, Mulberry, FL, 33860
TOSTI CHRISTOPHER R Agent 4880 Southwind dr, Mulberry, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4880 Southwind dr, Mulberry, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4880 Southwind dr, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2018-04-30 4880 Southwind dr, Mulberry, FL 33860 -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 TOSTI, CHRISTOPHER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-30
Florida Limited Liability 2016-11-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State