Search icon

INVESTMENT FLORIDA REALTY LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENT FLORIDA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENT FLORIDA REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L05000017247
FEI/EIN Number 352251738

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

Address: 321 E. Tarpon Ave, TARPON SPRINGS, FL, 34689, US
Mail Address: 58 W. Center st, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTROVASILIS PANTELIS Manager 803 CAVEMILL WAY, TARPON SPRINGS, FL, 34689
MASTROVASILIS KALIOPE Manager 803 CAVEMILL WAY, TARPON SPRINGS, FL, 34689
MASTROVASILIS PANTELIS Agent 58 W. Center st, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 58 W. Center st, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 321 E. Tarpon Ave, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2017-01-12 - -
CHANGE OF MAILING ADDRESS 2017-01-12 321 E. Tarpon Ave, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2017-01-12 MASTROVASILIS, PANTELIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000106210 LAPSED 10-CA-21276(35) ORANGE COUNTY CIRCUIT COURT 2012-04-11 2019-01-22 $38505.44 M & I BANK, FSB, 770 N. WATER STREET, MILWAUKEE, WI 53202

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State