Search icon

REINKING KONA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: REINKING KONA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Jul 2007 (18 years ago)
Date of dissolution: 26 Jun 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: M07000003984
FEI/EIN Number 202115436

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

Address: 1801 BAYTOWNE AVE N, MIRAMAR BEACH, FL, 32550, US
Mail Address: 1801 BAYTOWNE AVE N, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
REINKING WILLIAM L Manager 1801 BAYTOWNE AVE N, MIRAMAR BEACH, FL, 32550
REINKING THOMAS W Manager 225 GREENBRIAR LANE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CONVERSION 2017-06-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000148150. CONVERSION NUMBER 100000172871
LC STMNT OF RA/RO CHG 2017-03-17 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 1801 BAYTOWNE AVE N, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2017-03-17 1801 BAYTOWNE AVE N, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 1200 SOUT PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-03-22
CORLCRACHG 2017-03-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State