Search icon

8465 REALTY, LLC - Florida Company Profile

Company Details

Entity Name: 8465 REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8465 REALTY, 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: 19 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000001050
FEI/EIN Number 650235166

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

Address: 20090 Boca West Drive, Boca Raton, FL, 33446, US
Mail Address: 20090 Boca West Drive, Boca Raton, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER LIBBY Manager 20090 Boca West Drive, Boca Raton, FL, 33446
HIGHT NORTON Manager PO BOX 133, CRARYVILLE, NY, 12521
SNYDER LIBBY Agent 20090 Boca West Drive, Boca Raton, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-02 20090 Boca West Drive, Apt. #326, Boca Raton, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-02 20090 Boca West Drive, Apt. #326, Boca Raton, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-02 20090 Boca West Drive, Apt. #326, Boca Raton, FL 33446 -
REGISTERED AGENT NAME CHANGED 2012-05-16 SNYDER, LIBBY -
LC AMENDMENT 2012-05-16 - -
REINSTATEMENT 2012-02-22 - -
PENDING REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-02-15
LC Amendment 2012-05-16
REINSTATEMENT 2012-02-22
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State