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. |
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 |
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 |
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 | - | - |
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