Search icon

REALIS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REALIS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALIS 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: 06 Feb 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: L04000010420
FEI/EIN Number 200697030

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

Address: 23 Abbey Ln - Unit 203, Delray Beach, FL, 33446, US
Mail Address: 23 Abbey Ln - Unit 203, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Michael A Managing Member 23 Abbey Ln - Unit 203, Delray Beach, FL, 33446
JIMENEZ MICHAEL A Agent 23 Abbey Ln - Unit 203, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032964 REALIS INSURANCE AGENCY, LLC ACTIVE 2024-03-04 2029-12-31 - 23 ABBEY LN - UNIT 203, DELRAY BEACH, FL, 33446
G16000015991 REALIS INVESTMENTS LTD. EXPIRED 2016-02-12 2021-12-31 - 2255 GLADES ROAD, SUITE 324A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 23 Abbey Ln - Unit 203, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-04-30 23 Abbey Ln - Unit 203, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 23 Abbey Ln - Unit 203, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2019-01-24 JIMENEZ, MICHAEL A -
LC STMNT OF RA/RO CHG 2019-01-24 - -
AMENDMENT 2005-03-21 - -
AMENDMENT 2004-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
CORLCRACHG 2019-01-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State