Search icon

EGRET REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

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

EGRET REAL ESTATE 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.
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: 22 May 2003 (22 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L03000018496
FEI/EIN Number 043757952

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

Address: 95 GREEN DOLPHIN R, PLACIDA, FL, 33946, US
Mail Address: 95 GREEN DOLPHIN R, PLACIDA, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZSIMMONS CHRISTIANNE L Manager 95 Green Dolphin Drive N, Placida, FL, 33946
Fitzsimmons Christianne L Agent 95 Green Dolphin Drive N, Placida, FL, 33946
FITZSIMMONS TIMOTHY Managing Member 95 Green Dolphin Dr N, Placida, FL, 33946

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-16 95 GREEN DOLPHIN R, PLACIDA, FL 33946 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 95 GREEN DOLPHIN R, PLACIDA, FL 33946 -
LC STMNT OF AUTHORITY 2021-01-07 - -
REINSTATEMENT 2019-01-31 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 Fitzsimmons, Christianne Louis -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 95 Green Dolphin Drive N, Placida, FL 33946 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-16
CORLCAUTH 2021-01-07
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State