Search icon

MIDFLORIDA REALTY, LLC - Florida Company Profile

Company Details

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

MIDFLORIDA 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.
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: 30 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000066435
FEI/EIN Number 331175907

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

Address: 2624 SE 27th Avenue, Okeechobee, FL, 34974, US
Mail Address: 2624 SE 27th Avenue, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JULIE A Managing Member 2624 SE 27TH AVENUE, OKEECHOBEE, FL, 34974
TURNER JULIE A Agent 2624 SE 27th Avenue, Okeechobee, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014337 UNITED COUNTRY MID FLORIDA REALTY EXPIRED 2012-02-10 2017-12-31 - 3126 HWY. 441 S., OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2624 SE 27th Avenue, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2014-05-01 2624 SE 27th Avenue, Okeechobee, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2624 SE 27th Avenue, Okeechobee, FL 34974 -
LC AMENDMENT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-12-18 TURNER, JULIE A -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-15
LC Amendment 2010-09-24
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-01
Reg. Agent Change 2006-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State