Search icon

REAL ESTATE MARKETING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE MARKETING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE MARKETING PARTNERS, 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 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (13 years ago)
Document Number: L03000015367
FEI/EIN Number NOT APPLICABLE

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

Address: C/O MATT WEEG, 1230 SW Balmoral Trace, Stuart, FL, 34997, US
Mail Address: C/O MATT WEEG, 1230 SW Balmoral Trace, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEG MATT Manager C/O MATT WEEG, Stuart, FL, 34997
WEEG MATT Agent C/O MATT WEEG, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 C/O MATT WEEG, 1230 SW Balmoral Trace, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-07-27 C/O MATT WEEG, 1230 SW Balmoral Trace, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 C/O MATT WEEG, 1230 SW Balmoral Trace, Stuart, FL 34997 -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-07-08 WEEG, MATT -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State