Entity Name: | REALTY SELECT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY SELECT SERVICES 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: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000072319 |
FEI/EIN Number |
205224463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1243 WILD TURKEY CT., JACKSONVILE, FL, 32259 |
Mail Address: | 1243 WILD TURKEY CT., JACKSONVILE, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGGIORE NANCY | Manager | 1243 WILD TURKEY COURT, JACKSONVILLE, FL, 32259 |
MIDDLETON JENNIFER | Manager | 1267 FRUIT COVE DR. S, JACKSONVILLE, FL, 32259 |
PFMH, LLC DBA THE PROFESSIONAL OFFICES OF | Agent | 11250 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | PFMH, LLC DBA THE PROFESSIONAL OFFICES OF MAH | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 11250 OLD ST. AUGUSTINE RD., # 15-393, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 1243 WILD TURKEY CT., JACKSONVILE, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 1243 WILD TURKEY CT., JACKSONVILE, FL 32259 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State