Entity Name: | RESIDENTIAL TEAM REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESIDENTIAL TEAM 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. |
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: | 04 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000076703 |
FEI/EIN Number |
113756179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3907 N Federal Hwy, Pompano Beach, FL, 33064, US |
Mail Address: | 3907 N Federal Hwy, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN RON DMGRM | Managing Member | 5041 NE 24TH AVE, LIGHTHOUSE POINT, FL, 33064 |
ROSEN RON DMGRM | Agent | 3907 N Federal Hwy, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 3907 N Federal Hwy, 142, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 3907 N Federal Hwy, 142, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 3907 N Federal Hwy, 142, Pompano Beach, FL 33064 | - |
LC NAME CHANGE | 2018-11-26 | RESIDENTIAL TEAM REALTY, LLC | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | ROSEN, RON D, MGRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
LC Name Change | 2018-11-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-27 |
REINSTATEMENT | 2014-10-08 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State