Search icon

RESIDENTIAL TEAM REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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