Entity Name: | DOWNTOWN REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOWNTOWN REALTY GROUP, 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: | 01 Aug 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000019605 |
FEI/EIN Number |
460494666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407 |
Mail Address: | 101 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407 |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESSER GARY S | Managing Member | 101 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407 |
LESSER GARY S | Agent | 101 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | LESSER, GARY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-11 | 101 NORTHPOINT PARKWAY, WEST PALM BEACH, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-05 | 101 NORTHPOINT PARKWAY, WEST PALM BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2008-09-05 | 101 NORTHPOINT PARKWAY, WEST PALM BEACH, FL 33407 | - |
REINSTATEMENT | 2005-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State