Search icon

REALTY PROFESSIONALS OF FLORIDA, LC

Company Details

Entity Name: REALTY PROFESSIONALS OF FLORIDA, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L05000111084
FEI/EIN Number 161741518
Address: 11962 Balm Riverview Road, Riverview, FL, 33569, US
Mail Address: 11962 BALM RIVERVIEW ROAD, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TACKUS JASON W Agent 12504 Wexford Hills Rd, Riverview, FL, 33569

Manager

Name Role Address
TACKUS LISA Manager 12504 Wexford Hills Rd, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059757 ALIGN RIGHT REALTY RIVERVIEW ACTIVE 2019-05-20 2029-12-31 No data 11962 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569
G16000019344 PREMIER PROPERTY MANAGEMENT FL EXPIRED 2016-02-22 2021-12-31 No data 7219 BOWSPIRIT PLACE, APOLLO BEACH, FL, 33572
G09000181271 DISCOUNT MANAGEMENT EXPIRED 2009-12-04 2014-12-31 No data 3504 OSPREY COVE DR., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 11962 Balm Riverview Road, Riverview, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 12504 Wexford Hills Rd, Riverview, FL 33569 No data
CHANGE OF MAILING ADDRESS 2019-06-05 11962 Balm Riverview Road, Riverview, FL 33569 No data
LC AMENDMENT 2018-07-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-28
LC Amendment 2018-07-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State