Search icon

REALTY PROFESSIONALS OF FLORIDA , LLC

Company Details

Entity Name: REALTY PROFESSIONALS OF FLORIDA , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2011 (14 years ago)
Document Number: L04000032355
FEI/EIN Number 201079324
Address: 300 E. HWY 50, CLERMONT, FL, 34711
Mail Address: 300 E. HWY 50, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALTY PROFESSIONALS OF FLORIDA 2023 161741518 2024-07-28 REALTY PROFESSIONALS OF FLORIDA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 8133102333
Plan sponsor’s address 11962 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2024-07-28
Name of individual signing LISA TACKUS
Valid signature Filed with authorized/valid electronic signature
REALTY PROFESSIONALS OF FLORIDA 2022 161741518 2023-10-05 REALTY PROFESSIONALS OF FLORIDA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 8133102333
Plan sponsor’s address 11962 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing LISA TACKUS
Valid signature Filed with authorized/valid electronic signature
REALTY PROFESSIONALS OF FLORIDA 2021 161741518 2022-06-04 REALTY PROFESSIONALS OF FLORIDA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 8133102333
Plan sponsor’s address 11962 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing LISA TACKUS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROSENBERG HARVEY A Agent 300 E. HWY 50, CLERMONT, FL, 34711

Managing Member

Name Role Address
ROSENBERG HARVEY Managing Member 300 E. HWY. 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-16 300 E. HWY 50, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2011-01-16 300 E. HWY 50, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-16 300 E. HWY 50, CLERMONT, FL 34711 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-07-31 ROSENBERG, HARVEY A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000681434 LAPSED 2010 SC 001676 COUNTY COURT, LAKE COUNTY, FL 2010-06-28 2015-07-06 $1,335.00 MELISSA FARR, 316 LOBELIA DRIVE, DAVENPORT, FL 33837

Court Cases

Title Case Number Docket Date Status
Bufus Outlaw, Jr., and Linda D. Outlaw, Appellant(s) v. Harvey A. Rosenberg and Realty Professionals of Florida, LLC, Appellee(s). 5D2024-0131 2024-01-17 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2023-SC-4181

Parties

Name Linda D. Outlaw
Role Appellant
Status Active
Name Bufus Outlaw, Jr.
Role Appellant
Status Active
Representations Gregory L. Hobbs
Name REALTY PROFESSIONALS OF FLORIDA , LLC
Role Appellee
Status Active
Name Harvey A. Rosenberg
Role Appellee
Status Active
Representations John A. Kruse
Name Hon. Chad J Monty
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Bufus Outlaw, Jr.
View View File
Docket Date 2024-07-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Harvey A. Rosenberg
View View File
Docket Date 2024-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bufus Outlaw, Jr.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal; 209 Pages
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Bufus Outlaw, Jr.
Docket Date 2024-04-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 5/1 ORDER
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bufus Outlaw, Jr.
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMENDED MOT W/I 5 DAYS
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bufus Outlaw, Jr.
Docket Date 2024-02-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-01-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John A. Kruse 91780
On Behalf Of Harvey A. Rosenberg
Docket Date 2024-01-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Gregory L. Hobbs 0708291
On Behalf Of Bufus Outlaw, Jr.
Docket Date 2024-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bufus Outlaw, Jr.
Docket Date 2024-01-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/18/2024 ORDER - FILED HERE 1/20/2024
On Behalf Of Bufus Outlaw, Jr.
Docket Date 2024-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/03/2024
On Behalf Of Bufus Outlaw, Jr.
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ROA ACCEPTED; INITIAL BRF BY 5/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 4/4 OTSC IS DISCHARGED
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State