Search icon

REAL ESTATE OPTIONS AND SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE OPTIONS AND SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE OPTIONS AND SOLUTIONS, 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: 10 Oct 2005 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: L05000099421
FEI/EIN Number 45-4649781

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

Address: 3013 South Atlantic Avenue, Suite 302, Daytona Beach Shores, FL, 32118, US
Mail Address: 1448 KINNARD CIRCLE, ORMOND BEACH, FL, 32174, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharpe Roosevelt J Manager 3013 South Atlantic Avenue, Daytona Beach, FL, 32118
TOUNG BRIAN R Agent 947 BEVILLE RD, S DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-05 3013 South Atlantic Avenue, Suite 302, Daytona Beach Shores, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3013 South Atlantic Avenue, Suite 302, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2012-05-11 TOUNG, BRIAN RESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-05-11 947 BEVILLE RD, STE 14, S DAYTONA, FL 32119 -
LC AMENDMENT AND NAME CHANGE 2012-03-05 REAL ESTATE OPTIONS AND SOLUTIONS, LLC -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State