Search icon

FLORIDA REAL ESTATE MARKETING GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA REAL ESTATE MARKETING GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA REAL ESTATE MARKETING GROUP, L.L.C. 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: 06 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L05000066351
FEI/EIN Number 061750596

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

Address: 1401 Riverplace Blvd, Jacksonville, FL, 32207, US
Mail Address: 1401 Riverplace Blvd, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JR TOMAS A Auth 1401 Riverplace Blvd, Jacksonville, FL, 32207
JIMENEZ TOMAS A Agent 1401 Riverplace Blvd, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 1401 Riverplace Blvd, 2904, Jacksonville, FL 32207 -
REINSTATEMENT 2022-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 1401 Riverplace Blvd, 2904, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-09-28 1401 Riverplace Blvd, 2904, Jacksonville, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-14 JIMENEZ, TOMAS AJR. -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2005-07-13 FLORIDA REAL ESTATE MARKETING GROUP, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State