Search icon

THE REALTY PROS, LLC - Florida Company Profile

Company Details

Entity Name: THE REALTY PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REALTY PROS, 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000002908
FEI/EIN Number 020631360

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

Address: 8788 W. BOYNTON BEACH BLVD., SUITE 100, BOYNTON BEACH, FL, 33472, US
Mail Address: 8788 W. BOYNTON BEACH BLVD., SUITE 100, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON DEBRA Manager 8788 W. BOYNTON BEACH BLVD., STE 100, BOYNTON BEACH, FL, 33472
Dobrie Tracy Officer 8788 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33472
SIMON DEBRA Agent 8788 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-22 SIMON, DEBRA -
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 8788 W. BOYNTON BEACH BLVD., SUITE 100, BOYNTON BEACH, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-10 8788 W. BOYNTON BEACH BLVD., SUITE 100, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2010-01-10 8788 W. BOYNTON BEACH BLVD., SUITE 100, BOYNTON BEACH, FL 33472 -
REINSTATEMENT 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
LC Amendment 2016-08-22
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-08
Reg. Agent Change 2012-09-28
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State