Search icon

THE REALTY GROUP OF THE PALM BEACHES, LLC - Florida Company Profile

Company Details

Entity Name: THE REALTY GROUP OF THE PALM BEACHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REALTY GROUP OF THE PALM BEACHES, 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: 29 Jul 2005 (20 years ago)
Date of dissolution: 22 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L05000074538
FEI/EIN Number 20-4867999

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

Address: 6406 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467, US
Mail Address: 6406 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROUSSARD LORIE Manager 6406 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467
GICHIA-BROUSSARD DARRYL Manager 4931 PARKVIEW DR, ST CLOUD, FL, 347717805
BROUSSARD DANIELLE Manager 925 HOMER ST, NEW ORLEANS, LA, 70114
BROUSSARD LORIE Agent 6406 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-22 - -
LC AMENDMENT 2018-12-11 - -
REGISTERED AGENT NAME CHANGED 2018-12-11 BROUSSARD, LORIE -
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 6406 BLUE BAY CIRCLE, LAKE WORTH, FL 33467 -
LC NAME CHANGE 2008-12-17 THE REALTY GROUP OF THE PALM BEACHES, LLC -
NAME CHANGE AMENDMENT 2005-08-04 THE PALM BEACH MANAGEMENT GROUP, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-22
LC Amendment 2018-12-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State