Search icon

AREA REAL ESTATE, LLC - Florida Company Profile

Company Details

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

AREA REAL ESTATE, 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: 24 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L06000010346
FEI/EIN Number 81-4118804

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

Mail Address: 5569 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL, 34429, US
Address: 5569 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JOSEPH N Auth 5569 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL, 34429
ALEXANDER JOSEPH N Agent 5569 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5569 W Gulf to Lake Hwy, Crystal River, FL 34429 -
LC AMENDMENT AND NAME CHANGE 2016-04-22 AREA REAL ESTATE, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-22 ALEXANDER, JOSEPH N -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 5569 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2014-06-03 5569 W Gulf to Lake Hwy, Crystal River, FL 34429 -
LC AMENDMENT 2006-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-10-27
AMENDED ANNUAL REPORT 2016-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State