Search icon

AZURE REALTY GROUP, LLC - Florida Company Profile

Company Details

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

AZURE 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: 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: 09 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000045854
FEI/EIN Number 550914223

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

Address: 700 S Rosemary Avenue, West Palm Beach, FL, 33401, US
Mail Address: 700 S Rosemary Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN ADRIENNE S Agent 700 S Rosemary Avenue, West Palm Beach, FL, 33401
KLEIN ADRIENNE S Manager 700 S Rosemary Avenue, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161808 AZURE LLC ACTIVE 2020-12-21 2025-12-31 - 100 E PINE STREET, SUITE 110, ORLANDO, FL, 32801
G15000107002 AZURE MIAMI, LLC EXPIRED 2015-10-20 2020-12-31 - PO BOX 403607, MIAMI BEACH, FL, 33140
G15000001041 PROBATE REAL ESTATE AND PROPERTY MANAGEMENT EXPIRED 2015-01-05 2020-12-31 - 1111 LINCOLN ROAD, SUITE 400, MIAMI BEACH, FL, 33139
G11000108382 AZURE PROPERTY MANAGEMENT EXPIRED 2011-11-07 2016-12-31 - 12573 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 700 S Rosemary Avenue, Suite 204, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-05-19 700 S Rosemary Avenue, Suite 204, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 700 S Rosemary Avenue, Suite 204, West Palm Beach, FL 33401 -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-11-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 KLEIN, ADRIENNE S -
REINSTATEMENT 2009-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-23
REINSTATEMENT 2015-10-19
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State