Search icon

INTERSTATE REALTY GROUP, LLC - Florida Company Profile

Company Details

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

INTERSTATE REALTY 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: 04 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2005 (20 years ago)
Document Number: L04000042271
FEI/EIN Number 201247455

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

Address: 16 SUMMERSHADE CIRCLE, PISCATAWAY, NJ, 08854, US
Mail Address: 16 SUMMERSHADE CIRCLE, PISCATAWAY, NJ, 08854, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBERTY BUSINESS GROUP, INC. Agent -
MILLER THOMAS Manager 16 SUMMERSHADE CIRCLE, PISCATAWAY, NJ, 08854
MILLER CAROL Manager 16 SUMMERSHADE CIRCLE, PISCATAWAY, NJ, 08854

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 16 SUMMERSHADE CIRCLE, PISCATAWAY, NJ 08854 -
CHANGE OF MAILING ADDRESS 2024-03-06 16 SUMMERSHADE CIRCLE, PISCATAWAY, NJ 08854 -
REGISTERED AGENT NAME CHANGED 2024-03-06 Liberty Business Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 3458 Lakeshore Drive, Tallahassee, FL 32312 -
NAME CHANGE AMENDMENT 2005-04-20 INTERSTATE REALTY GROUP, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State