Search icon

SOCIALITE REALTY, LLC - Florida Company Profile

Company Details

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

SOCIALITE 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: 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: 29 Aug 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L02000022321
FEI/EIN Number 300107402

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

Mail Address: 2885 Sanford Ave SW, Grandville, MI, 49418, US
Address: 2885 sanford ave sw, 25343, grandville, MI, 49418, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURICH ZACHARY Member 2885 Sanford Ave SW, Grandville, MI, 49418
LAW OFFICE OF MATTHEW ESTEVEZ Agent 9600 NW 25th Street, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079988 NL DESIGN EXPIRED 2015-08-03 2020-12-31 - 2885 SANFORD AVE SW 25343, GRANDVILLE, MI, 49418
G09000158269 TERRA REALTY GROUP & LUXURY SERVICES EXPIRED 2009-09-23 2014-12-31 - 51 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2885 sanford ave sw, 25343, grandville, MI 49418 -
LC NAME CHANGE 2021-02-08 SOCIALITE REALTY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 9600 NW 25th Street, Suite 2A, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-04-27 2885 sanford ave sw, 25343, grandville, MI 49418 -
REGISTERED AGENT NAME CHANGED 2012-04-20 LAW OFFICE OF MATTHEW ESTEVEZ -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-27
LC Name Change 2021-02-08
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State