Search icon

UNITED STATES REALTY, LLC - Florida Company Profile

Company Details

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

UNITED STATES 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: 08 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L01000009563
FEI/EIN Number 710914100

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

Mail Address: 7700 CONGRESS AVENUE, SUITE 3210, BOCA RATON, FL, 33487
Address: 7700 CONGRESS AVENUE, SUITE 3210, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHLIN ANDREW J Managing Member 7700 CONGRESS AVENUE, BOCA RATON, FL, 33487
RACHLIN ANDREW J Agent 7700 CONGRESS AVENUE, BOCA RATON, FL, 33487
RACHLIN HOLDINGS, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 RACHLIN, ANDREW JESQ. -
AMENDMENT 2003-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 7700 CONGRESS AVENUE, SUITE 3210, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2003-04-28 7700 CONGRESS AVENUE, SUITE 3210, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 7700 CONGRESS AVENUE, SUITE 3210, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 2002-10-29 UNITED STATES REALTY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000431655 LAPSED 502009CA035368XXXXMB PALM BEACH COUNTY,15TH CIRCUIT 2010-11-18 2016-07-15 $16,752.71 7700 CONGRESS, LTD., 7700 CONGRESS AVENUE, 3100, BOCA RATON, FL 33487
J10001046835 LAPSED 50-2010-CA-013583-XXXXMB AA CIR CT 15TH JUD PALM BEACH FL 2010-10-06 2015-11-10 $418,315.62 WELLS FARGO BANK, N.A., SUCCESSOR-BY-MERGER TO WACHOVIA BANK, MAC: Z6204-020, 200 S. BISCAYNE BLVD., 2ND FLOOR, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
Amendment 2003-05-09
ANNUAL REPORT 2003-04-28
Name Change 2002-10-29
ANNUAL REPORT 2002-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State