Search icon

NJR REALTY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: NJR REALTY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NJR REALTY COMPANY, 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: 10 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L06000015148
FEI/EIN Number 205756064

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

Address: 460 3rd St. North, St. Petersburg, FL, 33701, US
Mail Address: 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUENHORST NEIL J Managing Member 460 3rd St. North, St. Petersburg, FL, 33701
GOMEZ NATALIE Agent 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 460 3rd St. North, Suite A, St. Petersburg, FL 33701 -
LC STMNT OF RA/RO CHG 2019-12-12 - -
CHANGE OF MAILING ADDRESS 2019-12-12 460 3rd St. North, Suite A, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-12 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL 33701 -
LC AMENDMENT 2014-12-08 - -
REGISTERED AGENT NAME CHANGED 2014-12-08 GOMEZ, NATALIE -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
CORLCRACHG 2019-12-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State