Search icon

REALJOY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: REALJOY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALJOY PROPERTIES, 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: 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: 22 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000019525
FEI/EIN Number 204439072

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

Address: 1931 NW 150th Avenue, Pembroke Pines, FL, 33028, US
Mail Address: 1931 NW 150th Avenue, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
peralte capulco Manager 1931 NW 150th Avenue, Pembroke Pines, FL, 33028
NOEL VILMAIN President 1931 NW 150th Avenue, Pembroke Pines, FL, 33028
PERALTE CAPULCO Agent 1931 NW 150th Avenue, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-21 1931 NW 150th Avenue, 255, Pembroke Pines, FL 33028 -
REINSTATEMENT 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 1931 NW 150th Avenue, 255, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2018-11-21 1931 NW 150th Avenue, 255, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2018-11-21 PERALTE, CAPULCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-02-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-26
REINSTATEMENT 2020-05-24
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State