Entity Name: | FLORIDA REALTY REFERRALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA REALTY REFERRALS 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: | 20 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2013 (12 years ago) |
Document Number: | L06000072237 |
FEI/EIN Number |
223938457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4075 A1A SOUTH STE 100 A, STE 100, ST AUGUSTINE, FL, 32080 |
Mail Address: | 4075 A1A SOUTH STE 100 A, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHEIRER THOMAS W | Manager | 4075 A1A SOUTH STE 100, ST AUGUSTINE, FL, 32080 |
SCHEIRER THOMAS W | Secretary | 4075 A1A SOUTH STE 100, ST AUGUSTINE, FL, 32080 |
SCHEIRER THOMAS W | Agent | 4075 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 4075 A1A SOUTH, SUITE 100 A, ST. AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2013-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 4075 A1A SOUTH STE 100 A, STE 100, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 4075 A1A SOUTH STE 100 A, STE 100, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-21 | SCHEIRER, THOMAS W | - |
LC NAME CHANGE | 2007-01-29 | FLORIDA REALTY REFERRALS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State