Search icon

REALTY ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: REALTY ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALTY ALLIANCE, 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: 02 Apr 2004 (21 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: L04000024976
FEI/EIN Number 202378049

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

Address: 510 SHOTGUN RD., SUITE 140, WESTON, FL, 33326
Mail Address: 510 SHOTGUN RD., SUITE 140, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES OSCAR Managing Member 510 SHOTGUN RD., SUITE 140, WESTON, FL, 33326
TORRES TANIA Agent 510 SHOTGUN RD., SUITE 140, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-08-16 - -
LC AMENDMENT 2007-07-19 - -
LC AMENDMENT 2007-05-25 - -
LC AMENDMENT 2007-01-04 - -
REGISTERED AGENT NAME CHANGED 2006-07-01 TORRES, TANIA -
REGISTERED AGENT ADDRESS CHANGED 2005-12-22 510 SHOTGUN RD., SUITE 140, WESTON, FL 33326 -
AMENDMENT 2005-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-22 510 SHOTGUN RD., SUITE 140, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2005-12-22 510 SHOTGUN RD., SUITE 140, WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000152695 LAPSED 1000000446596 BROWARD 2012-12-26 2023-01-16 $ 1,028.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08900004525 LAPSED 07-29154-M HILLSBOROUGH CTY CRT CIVIL DIV 2008-02-15 2013-03-21 $3669.81 MEDIA GENERAL OPERATIONS, INC., P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
LC Amendment 2007-08-16
LC Amendment 2007-07-19
LC Amendment 2007-05-25
ANNUAL REPORT 2007-01-16
LC Amendment 2007-01-04
ANNUAL REPORT 2006-07-01
Amendment 2005-12-22
ANNUAL REPORT 2005-04-30
Florida Limited Liability 2004-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State