Search icon

REAL ESTATE TRUST, LLC - Florida Company Profile

Company Details

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

REAL ESTATE TRUST, 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: 09 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: L04000059050
FEI/EIN Number 204583421

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

Address: 1401 LANDS END ROAD, MANALAPAN, FL, 33462, US
Mail Address: 1401 LANDS END ROAD, MANALAPAN, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBENANTE RALPH Managing Member 1401 LANDS END, MANALAPAN, FL, 33462
GEORGE FRAKER Authorized Person 242 SW Fernleaf Trail, PORT ST. LUCIE, FL, 34953
ABBENANTE RALPH Agent 1401 LANDS END ROAD, MANALAPAN, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 ABBENANTE, RALPH -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-04 1401 LANDS END ROAD, MANALAPAN, FL 33462 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-12
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State