Entity Name: | REALCOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALCOM, 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. |
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: | 15 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | L00000005565 |
FEI/EIN Number |
943383434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 S OCEAN BLVD, STE. 410, POMPANO BEACH, FL, 33062 |
Mail Address: | 4737 N Ocean Dr, PMB 137, Lauderdale by the Sea, FL, 33308, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY W. PATRICK | Manager | 1800 S OCEAN BLVD, STE. 410, POMPANO BEACH, FL, 33062 |
Murphy W P | Agent | 4737 N Ocean Dr, Lauderdale by the Sea, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 4737 N Ocean Dr, PMB 137, Lauderdale by the Sea, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1800 S OCEAN BLVD, STE. 410, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Murphy, W Patrick | - |
PENDING REINSTATEMENT | 2011-03-01 | - | - |
REINSTATEMENT | 2011-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-11 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State