Search icon

REAL-TYME INVESTMENT REALTY LLC - Florida Company Profile

Company Details

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

REAL-TYME INVESTMENT 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: 31 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: L05000055971
FEI/EIN Number 364574620

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

Address: 50 N Laura St, Jacksonville, FL, 32202, US
Mail Address: 50 N Laura St, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JIMMIE Chief Executive Officer 50 N Laura St, Jacksonville, FL, 32202
ROBINSON JIMMIE Agent 50 N Laura St, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125686 REAL-TYME MORTGAGE ACTIVE 2021-09-21 2026-12-31 - 50 N LAURA STREET SUITE 2500, JACKSONVILLE, FL, 32202
G21000083072 REAL-TYME MORTGAGE & REALTY ACTIVE 2021-06-22 2026-12-31 - 50 N LAURA ST. SUITE 2500, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 50 N Laura St, SUITE 2500, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 50 N Laura St, SUITE 2500, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 50 N Laura St, SUITE 2500, Jacksonville, FL 32202 -
REINSTATEMENT 2010-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State