Entity Name: | REALTY REFERRAL CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Oct 2004 (20 years ago) |
Date of dissolution: | 06 Aug 2008 (17 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Aug 2008 (17 years ago) |
Document Number: | L04000077927 |
FEI/EIN Number | 201951089 |
Address: | 13831 VECTOR AVE., FT. MYERS, FL, 33907 |
Mail Address: | 546 MARY ESTHER CUT-OFF NW, STE 3, FORT WALTON BEACH, FL, 32548 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1324374 | 8955 HWY 98 WEST, SUITE 203, DESTIN, FL, 32550 | 8955 HWY 98 WEST, SUITE 203, DESTIN, FL, 32550 | 850-278-4081 | |||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-124251-71 |
Filing date | 2005-05-11 |
File | View File |
Filings since 2005-05-10
Form type | S-4/A |
File number | 333-124251-71 |
Filing date | 2005-05-10 |
File | View File |
Filings since 2005-04-22
Form type | S-4 |
File number | 333-124251-71 |
Filing date | 2005-04-22 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CANNELLA PHILIP M | Manager | 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010 |
ORLANDO JOSEPH A | Manager | 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2008-08-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 13831 VECTOR AVE., FT. MYERS, FL 33907 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-13 | 13831 VECTOR AVE., FT. MYERS, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
AMENDMENT | 2005-11-18 | No data | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2008-08-06 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-10-27 |
ANNUAL REPORT | 2006-04-24 |
Reg. Agent Change | 2006-02-10 |
Amendment | 2005-11-18 |
ANNUAL REPORT | 2005-07-06 |
Florida Limited Liabilites | 2004-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State