Search icon

REALTY SELECT SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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