Search icon

REINBOLD INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: REINBOLD INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REINBOLD INDUSTRIES 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: 18 May 2017 (8 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L17000110726
FEI/EIN Number 821627319

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

Address: 5724 BYRON ANTHONY PL #108, SANFORD, FL, 32771, US
Mail Address: 5724 BYRON ANTHONY PL #108, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINBOLD ROBERT Authorized Member 5724 BYRON ANTHONY PL #108, SANFORD, FL, 32771
Reinbold Robert Agent 5724 BYRON ANTHONY PL #108, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066502 FUELING FINANCIAL FREEDOM EXPIRED 2017-06-15 2022-12-31 - 2655 ULMERTON RD UNIT 129, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
LC STMNT OF RA/RO CHG 2018-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 5724 BYRON ANTHONY PL #108, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 5724 BYRON ANTHONY PL #108, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2018-05-16 5724 BYRON ANTHONY PL #108, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Reinbold, Robert -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-20
CORLCRACHG 2018-05-21
ANNUAL REPORT 2018-02-07
Florida Limited Liability 2017-05-18

Date of last update: 02 May 2025

Sources: Florida Department of State