Search icon

REALCO FLORIDA LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: REALCO FLORIDA LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALCO FLORIDA LIMITED COMPANY 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: 25 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000008407
FEI/EIN Number 593723314

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

Address: 7512 Lake Valencia Court, Ft. Myers Beach, FL, 33931, US
Mail Address: 7512 Lake Valencia Court, Ft. Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCrystal Edward P Manager 7512 Lake Valencia Court, Ft. Myers Beach, FL, 33931
MCCRYSTAL EDWARD P Manager 7512 LAKE VALENCIA CIR, FT MYERS, FL, 33931
McCrystal Edward P Agent 7512 Lake Valencia Court, Ft. Myers Beach, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 7512 Lake Valencia Court, Ft. Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2019-04-08 7512 Lake Valencia Court, Ft. Myers Beach, FL 33931 -
REGISTERED AGENT NAME CHANGED 2019-04-08 McCrystal, Edward P -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 7512 Lake Valencia Court, Ft. Myers Beach, FL 33931 -
LC AMENDMENT 2019-03-05 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
LC Amendment 2019-03-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State