Search icon

REALCOM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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