Entity Name: | REALSIMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALSIMS, 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. |
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: | 18 Apr 2002 (23 years ago) |
Date of dissolution: | 18 Apr 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | L02000009289 |
FEI/EIN Number |
010671766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27151 Oakwood Lake Drive, Bonita Springs, FL, 34134, US |
Mail Address: | 955 Maritime Drive, Port Washington, WI, 53074, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADE DANIEL | Chief Executive Officer | 955 Maritime Drive, Port Washington, WI, 53074 |
Wade Daniel | Chief Executive Officer | 27151 Oakwood Lake Drive, Bonita Springs, FL, 34134 |
Persson Ralf | Executive | 955 Maritime Drive, Port Washington, WI, 53074 |
WADE DANIEL | Agent | 27151 OAKWOOD LAKE DRIVE, BONITA SPRINGS, FL, 34134 |
BADGER TECHNOLOGY GROUP, INC. | Manager | 955 MARITIME DRIVE, PORT WASHINGTON, WI, 53074 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 27151 Oakwood Lake Drive, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 27151 Oakwood Lake Drive, Bonita Springs, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 27151 OAKWOOD LAKE DRIVE, BONITA SPRINGS, FL 34134 | - |
LC AMENDMENT | 2020-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | WADE, DANIEL | - |
LC AMENDMENT | 2010-11-24 | - | - |
CANCEL ADM DISS/REV | 2004-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
LC Amendment | 2020-04-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State