Search icon

REAL PROPERTY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: REAL PROPERTY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL PROPERTY ENTERPRISES, 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: 30 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L02000035117
FEI/EIN Number 061670300

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

Address: 4000 North State Road 7, Suite 402, Lauderdale Lakes, FL, 33319, US
Mail Address: P. O. BOX 244331, BOYNTON BEACH, FL, 33435, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY OMARI Manager P.O. BOX 244331, BOYNTON BEACH, FL, 33424
MURRAY STEPHANIE Manager P.O. BOX 244331, BOYNTON BEACH, FL, 33424
MURRAY NICHOLAS Manager P.O. BOX 244331, BOYNTON BEACH, FL, 33424
MURRAY ROCHELLE Manager P.O. BOX 244331, BOYNTON BEACH, FL, 33424
MURRAY WINNETTE Agent 4000 North State Road 7, Lauderdale Lakes, FL, 33319
MURRAY MEGHAN Manager P.O. BOX 244331, BOYNTON BEACH, FL, 33424

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103155 ROOF WIZARDS EXPIRED 2014-10-09 2019-12-31 - P.O. BOX 244331, BOYNTON BEACH, FL, 33424
G09000110335 MANAGEMENT CONSULTING GROUP EXPIRED 2009-05-25 2014-12-31 - P.O. BOX 244331, BOYNTON BEACH, FL, 33424

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4000 North State Road 7, Suite 402, Lauderdale Lakes, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 4000 North State Road 7, Suite 402, Lauderdale Lakes, FL 33319 -
LC STMNT OF RA/RO CHG 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 MURRAY, WINNETTE -
LC AMENDMENT 2014-10-22 - -
LC AMENDMENT 2012-11-01 - -
CHANGE OF MAILING ADDRESS 2009-04-30 4000 North State Road 7, Suite 402, Lauderdale Lakes, FL 33319 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-19
CORLCRACHG 2018-05-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State