Search icon

REAL ESTATE GROUP OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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