Search icon

REAL ESTATE TRANSFORMATIONS, LLC - Florida Company Profile

Company Details

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

REAL ESTATE TRANSFORMATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2004 (20 years ago)
Date of dissolution: 23 Nov 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: L04000080852
FEI/EIN Number 201852846

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

Address: 1947 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110
Mail Address: 1947 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER MONTE Managing Member 2503 TURTLE HEAD PEAK DR., LAS VEGAS, NV, 89135
DRAGGO DONALD Managing Member 407 RIDGEWAY DRIVE, GREENSBORO, NC, 27403
DURANT MICHAEL A Agent CONROY, CONROY & DURANT, P.A., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-11-23 - -
REGISTERED AGENT NAME CHANGED 2009-08-25 DURANT, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2009-08-25 CONROY, CONROY & DURANT, P.A., 2210 VANDERBILT BEACH RD., #1201, NAPLES, FL 34109 -
REINSTATEMENT 2009-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 1947 IMPERIAL GOLF COURSE BLVD, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2006-05-16 1947 IMPERIAL GOLF COURSE BLVD, NAPLES, FL 34110 -

Documents

Name Date
LC Voluntary Dissolution 2009-11-23
Reinstatement 2009-08-25
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-18
Florida Limited Liabilites 2004-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State