Search icon

REALNET BROKERAGE, LLC - Florida Company Profile

Company Details

Entity Name: REALNET BROKERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALNET BROKERAGE, 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: 13 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: L06000004742
FEI/EIN Number NOT APPLICABLE

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

Address: 27 E Orange St, TARPON SPRINGS, FL, 34689, US
Mail Address: 27 E Orange St, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD MARCUS Managing Member 27 E Orange St, TARPON SPRINGS, FL, 34689
HOWARD MARCUS Agent 27 E Orange St, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 27 E Orange St, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2016-02-18 27 E Orange St, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 27 E Orange St, TARPON SPRINGS, FL 34689 -
LC AMENDMENT AND NAME CHANGE 2009-11-23 REALNET BROKERAGE, LLC -
LC AMENDMENT 2009-03-16 - -
REGISTERED AGENT NAME CHANGED 2008-02-18 HOWARD, MARCUS -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State