Entity Name: | REAL ESTATE GROUP OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAL ESTATE GROUP OF 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. |
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: | 16 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000039649 |
FEI/EIN Number |
200326757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 US HWY 1, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 721 US HWY 1, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANETTA RICHARD A | Authorized Member | 721 US HWY 1, NORTH PALM BEACH, FL, 33408 |
BURNETT DOUGLAS W | Member | 770 HARBOR BLVD UNIT 71, DESTIN, FL, 32541 |
PANETTA RICHARD A | Agent | 721 US HWY 1, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2017-11-16 | - | - |
LC AMENDMENT | 2017-11-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 721 US HWY 1, 216, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 721 US HWY 1, 216, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 721 US HWY 1, 216, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | PANETTA, RICHARD A | - |
REINSTATEMENT | 2006-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-01 |
LC Amendment | 2017-11-16 |
LC Amendment | 2017-11-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State