Entity Name: | REALTYNET REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 01 Jul 2002 (23 years ago) |
Date of dissolution: | 31 Dec 2007 (17 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2007 (17 years ago) |
Document Number: | L02000016659 |
FEI/EIN Number | 51-0424492 |
Address: | 1330 FORREST CT, MARCO ISLAND, FL 34145 |
Mail Address: | 1330 FORREST CT, MARCO ISLAND, FL 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHE, CHRISTOPHER AESQ | Agent | 229 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
MAILE, CORY S | Managing Member | 1330 FORREST, CT MARCO ISLAND, FL 34145 |
MAILE, RENEE S | Managing Member | 1330 FORREST CT, MARCO ISLAND, FL 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2007-12-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-12 | 1330 FORREST CT, MARCO ISLAND, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-12 | 1330 FORREST CT, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2007-12-31 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-01-03 |
Florida Limited Liabilites | 2002-07-01 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State