Search icon

REAL ESTATE INVERLAD USA MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: REAL ESTATE INVERLAD USA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE INVERLAD USA MANAGEMENT, 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: 11 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2003 (21 years ago)
Document Number: L02000008689
FEI/EIN Number 030436341

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

Address: 1600 ALDEN ROAD #122, ORLANDO, FL, 32803, US
Mail Address: 1600 ALDEN ROAD #122, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REAL ESTATE INVERLAD USA MANAGEMENT, LLC, NEW YORK 5284386 NEW YORK

Key Officers & Management

Name Role Address
DONALDSON LUIS Managing Member 1600 ALDEN ROAD #122, ORLANDO, FL, 32803
DONALDSON LUIS A Manager 1600 ALDEN ROAD #122, ORLANDO, FL, 32803
GORDY CHANEY B Manager 1600 ALDEN ROAD #122, ORLANDO, FL, 32803
Gordy Chaney BJr. Agent 1600 ALDEN ROAD #122, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1600 ALDEN ROAD #122, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-04-08 1600 ALDEN ROAD #122, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1600 ALDEN ROAD #122, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2013-04-17 Gordy, Chaney B., Jr. -
AMENDMENT 2003-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State