Search icon

REALTY INTERNATIONAL OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: REALTY INTERNATIONAL OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALTY INTERNATIONAL OF SOUTH FLORIDA, 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: 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000031225
FEI/EIN Number 342020094

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

Address: 4122 PGA BLVD, PALM BEACH GARDENS, FL, 33410
Mail Address: 4122 PGA BLVD, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILTON WILLIAM D Manager 10112 ORCHID RESERVE DR #1A, WEST PALM BEACH, FL, 33412
ERNST DAVID E Manager 9040 LAKES BLVD., WEST PALM BEACH, FL, 33412
BILTON WILLIAM D Agent 4122 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2006-10-03 REALTY INTERNATIONAL OF SOUTH FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-09-27 4122 PGA BLVD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-27 4122 PGA BLVD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2006-09-27 4122 PGA BLVD, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2006-09-27 BILTON, WILLIAM DJR. -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-05-30 - -
AMENDMENT 2003-10-13 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
LC Name Change 2006-10-03
REINSTATEMENT 2006-09-27
LC Amendment 2006-05-30
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-10-18
Amendment 2003-10-13
Florida Limited Liabilites 2003-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State