Entity Name: | LIMAR REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIMAR REALTY 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: |
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: | 27 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2015 (10 years ago) |
Document Number: | L06000020821 |
FEI/EIN Number |
204380712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 362 Sound Dr, Key Largo, FL, 33037, US |
Mail Address: | 362 Sound Dr, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMA SOPHIA | Managing Member | 362 Sound Dr, Key Largo, FL, 33037 |
MARQUET BARBARA | Manager | 362 Sound Dr, Key Largo, FL, 33037 |
LIMA SOPHIA | Agent | 362 Sound Dr, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000051030 | SHARE THE MOON | EXPIRED | 2016-05-21 | 2021-12-31 | - | 7601 E TREASURE DR CU9, NORTH BAY VILLAGE, FL, 33141 |
G10000106374 | CUSTOM CONDO SOLUTIONS | EXPIRED | 2010-11-19 | 2015-12-31 | - | 7601 EAST TREASURE DR CU9, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 362 Sound Dr, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 362 Sound Dr, Key Largo, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 362 Sound Dr, Key Largo, FL 33037 | - |
REINSTATEMENT | 2015-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-09-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State