Search icon

FULLER REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: FULLER REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULLER REAL ESTATE 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: 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: 29 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2024 (8 months ago)
Document Number: L05000074489
FEI/EIN Number 203420620

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

Address: 2614 SW 8th Street, Miami, FL, 33135, US
Mail Address: 6900 Maynada Street, Coral Gables, FL, 33146, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER JESSICA M Agent 6900 Maynada Street, Coral Gables, FL, 33146
FULLER JESSICA M Managing Member 6900 Maynada Street, Coral Gables, FL, 33146
FULLER MIRIAM M Managing Member 6900 Maynada Street, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-10 2614 SW 8th Street, Miami, FL 33135 -
REINSTATEMENT 2024-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 2614 SW 8th Street, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 6900 Maynada Street, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2021-01-22 FULLER, JESSICA MARIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-02-28 FULLER REAL ESTATE GROUP LLC -
REINSTATEMENT 2017-11-06 - -

Documents

Name Date
REINSTATEMENT 2024-08-10
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2019-02-28
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State