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. |
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 |
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 |
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 | - | - |
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