Search icon

THE REAL ESTATE MALL, LLC - Florida Company Profile

Company Details

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

THE REAL ESTATE MALL, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000047208
FEI/EIN Number 200432329

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

Address: 2701 Regency Oaks Blvd, CLEARWATER, FL, 33759, US
Mail Address: 2701 Regency Oaks Blvd., CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWLES WARREN E Manager 2701 Regency Oaks Blvd, CLEARWATER, FL, 33759
BOWLES SUSAN H Manager 2701 Regency Oaks Blvd, CLEARWATER, FL, 33759
BOWLES WARREN E Agent 2701 Regency Oaks Blvd., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 2701 Regency Oaks Blvd, N512, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2016-04-19 2701 Regency Oaks Blvd, N512, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 2701 Regency Oaks Blvd., N512, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2005-01-31 BOWLES, WARREN E -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State