Entity Name: | REAL PROPERTY ACQUISITION GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAL PROPERTY ACQUISITION GROUP, 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: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000122973 |
FEI/EIN Number |
455080667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 GARFIELD AVENUE, WINTER PARK, FL, 32789, US |
Mail Address: | 121 GARFIELD AVENUE, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEN ALLAN E | Manager | 121 GARFIELD AVENUE, WINTER PARK, FL, 32789 |
SIMAAN TOUFIC | Manager | 7450 DR PHILLIPS BLVD, ORLANDO, FL, 32819 |
SWANN HADLEY STUMP DIETRICH & SPEARS, PA | Agent | 200 E NEW ENGLAND AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-23 | SWANN HADLEY STUMP DIETRICH & SPEARS, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-23 | 200 E NEW ENGLAND AVE, STE 300, WINTER PARK, FL 32789 | - |
LC AMENDMENT | 2018-05-21 | - | - |
LC AMENDMENT | 2015-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 121 GARFIELD AVENUE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 121 GARFIELD AVENUE, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
LC Amendment | 2018-05-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-08 |
LC Amendment | 2015-09-23 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State