Search icon

REALTY GROUP USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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