Search icon

1440 REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 1440 REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1440 REALTY GROUP, 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: 30 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L05000031265
FEI/EIN Number 202584796

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

Mail Address: P.O. BOX 54741, JACKSONVILLE, FL, 32245
Address: 2735 Tartus Dr, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON OMARR Managing Member P.O. BOX 54741, JACKSONVILLE, FL, 32245
DIXON KAHISHA Managing Member P.O. BOX 54741, JACKSONVILLE, FL, 32245
DIXON OMARR Agent 2735 Tartus Dr, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2735 Tartus Dr, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2735 Tartus Dr, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 DIXON, OMARR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-12-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State