Search icon

FLORIDA REALTY REFERRALS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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