Entity Name: | REALTY GROUP USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY GROUP USA, 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: |
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: | 18 Apr 2005 (20 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Nov 2009 (15 years ago) |
Document Number: | L05000037335 |
FEI/EIN Number |
680615808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2632 Talon Ct, ORLANDO, FL, 32837, US |
Mail Address: | 2632 Talon Ct, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
L. BRUCE SWIRREN,P.A. | Agent | 1516 E HILLCREST STREET, ORLANDO, FL, 32803 |
CARDENAS CAROLINA | Managing Member | 2632 Talon Ct, ORLANDO, FL, 32837 |
RAMIREZ CECILIA E | Manager | 14401 Okonis Ct, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005097 | FOR SALE PROPERTIES | EXPIRED | 2010-01-15 | 2015-12-31 | - | 13538 VILLAGE PARK DR, STE 125F, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 2632 Talon Ct, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2015-06-08 | 2632 Talon Ct, ORLANDO, FL 32837 | - |
LC AMENDMENT AND NAME CHANGE | 2009-11-02 | REALTY GROUP USA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-28 | 1516 E HILLCREST STREET, 200, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-28 | L. BRUCE SWIRREN,P.A. | - |
LC AMENDMENT | 2006-12-11 | - | - |
LC AMENDMENT | 2006-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-05-01 |
AMENDED ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State