Search icon

FLORIDA REAL ESTATE AND MORTGAGES.COM, LLC - Florida Company Profile

Company Details

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

FLORIDA REAL ESTATE AND MORTGAGES.COM, 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000085504
FEI/EIN Number 710974370

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

Address: 1215 SPRUCE AVENUE, ORLANDO, FL, 32824
Mail Address: 1215 Spruce Ave., Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEY RICHARD A Agent 1215 SPRUCE AVE, ORLANDO, FL, 32824
KENNEY RICHARD A Managing Member 1215 SPRUCE AVE, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042241 RICHARD KENNEY REALTY EXPIRED 2015-04-27 2020-12-31 - 1215 SPRUCE AVE., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-02-21 1215 SPRUCE AVENUE, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 1215 SPRUCE AVE, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State