Entity Name: | REALCORP ISLAND TOWNHOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALCORP ISLAND TOWNHOMES, 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: | 18 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000006185 |
FEI/EIN Number |
204159293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 PGA Boulevard, Suite 600, Palm Beach Gardens, FL, 33410 |
Mail Address: | c/o Boyes, Farina & Matwiczyk, P.A., 3300 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATWICZYK PETER E | Manager | c/o Boyes, Farina & Matwiczyk, P.A., Palm Beach Gardens, FL, 33410 |
MATWICZYK PETER | Agent | c/o Boyes, Farina & Matwiczyk, P.A., Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-24 | 3300 PGA Boulevard, Suite 600, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2015-09-24 | 3300 PGA Boulevard, Suite 600, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-24 | c/o Boyes, Farina & Matwiczyk, P.A., 3300 PGA Boulevard, Suite 600, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-15 | MATWICZYK, PETER | - |
REINSTATEMENT | 2011-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-22 |
AMENDED ANNUAL REPORT | 2015-09-24 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-06-11 |
REINSTATEMENT | 2011-09-15 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State