Search icon

REAL SUB, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: REAL SUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL SUB, 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 Nov 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Oct 2024 (6 months ago)
Document Number: L00000014082
FEI/EIN Number 593681301

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

Address: 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811-3311, US
Mail Address: P.O. BOX 407, LAKELAND, FL, 33802-0407, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REAL SUB, LLC, ALABAMA 000-336-299 ALABAMA
Headquarter of REAL SUB, LLC, KENTUCKY 1368278 KENTUCKY

Key Officers & Management

Name Role Address
Rayburn William W Vice President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
O'CONNOR BRIDGID A Vice President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
PHILLIPS DAVID P Treasurer 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
MURPHY KEVIN S President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
Metz Merriann M Secretary 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-10-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000259059
MERGER 2024-07-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000255891
MERGER 2024-04-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000252439
MERGER 2023-12-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000247417
MERGER 2023-03-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000237943
MERGER 2023-03-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000237563
MERGER 2023-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000236913
MERGER 2023-02-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000236731
CHANGE OF MAILING ADDRESS 2023-02-15 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL 33811-3311 -
MERGER 2022-07-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000229043

Court Cases

Title Case Number Docket Date Status
ACQUISITION TRUST COMPANY, LLC VS LAUREL PINEBROOK, LLC, ET AL. SC2020-1202 2020-08-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D18-4979

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582016CA001041XXXANC

Parties

Name ACQUISITION TRUST COMPANY, LLC
Role Petitioner
Status Active
Representations ALEX P. ROSENTHAL, Elliot H. Scherker, Amanda J. Jones
Name PUBLIX SUPER MARKET, INC.
Role Respondent
Status Active
Name LAUREL PINEBROOK, LLC
Role Respondent
Status Active
Representations Hunter G. Norton, Duane A. Daiker, STEVEN J. CHASE
Name REAL SUB, LLC
Role Respondent
Status Active
Representations Mark N. Miller, Kristie Hatcher-Bolin
Name Hon. Andrea Watt McHugh
Role Judge/Judicial Officer
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Laurel Pinebrook, LLC
View View File
Docket Date 2020-08-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Acquisition Trust Company, LLC
View View File
Docket Date 2020-08-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-08-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Acquisition Trust Company, LLC
View View File
Docket Date 2020-08-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
View View File
Docket Date 2020-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Acquisition Trust Company, LLC
View View File
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Merger 2024-10-07
Merger 2024-07-03
Merger 2024-04-15
ANNUAL REPORT 2024-03-28
Merger 2023-12-11
Merger 2023-03-24
Merger 2023-03-15
Merger 2023-02-27
Merger 2023-02-22
ANNUAL REPORT 2023-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State