Search icon

FLORIDA REALTY REFERRAL NETWORK, LLC - Florida Company Profile

Company Details

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

FLORIDA REALTY REFERRAL NETWORK, 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: 01 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L04000064917
FEI/EIN Number 202551204

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

Mail Address: 4455 MILITARY TRAIL, SUITE 102, JUPITER, FL, 33458, US
Address: 4455 MILITARY TRAIL, SUITE 100, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSESS CHARLES F Managing Member 4455 MILITARY TRAIL SUITE 100, JUPITER, FL, 33458
LAURENZANO JANELLE Manager 3775 20TH STREET, VERO BEACH, FL, 32960
POSESS JULIANA B Manager 4455 MILITARY TRAIL, JUPITER, FL, 33458
POSESS CHARLES F Agent 4455 MILITARY TRAIL, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-23 - -
LC AMENDMENT 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 POSESS, CHARLES F -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 4455 MILITARY TRAIL, SUITE 102, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-17 4455 MILITARY TRAIL, SUITE 100, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2007-05-17 4455 MILITARY TRAIL, SUITE 100, JUPITER, FL 33458 -
LC NAME CHANGE 2006-07-26 FLORIDA REALTY REFERRAL NETWORK, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-12
LC Amendment 2020-06-23
LC Amendment 2020-06-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State