Entity Name: | ROSLYN REALTY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROSLYN REALTY SOLUTIONS 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: | 06 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2011 (14 years ago) |
Document Number: | L06000087257 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 HERITAGE DRIVE, JUPITER, FL, 33458, US |
Mail Address: | 601 HERITAGE DRIVE, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON CHRISTIE | Managing Member | 601 HERITAGE DRIVE, JUPITER, FL, 33458 |
Simon Christie | Agent | 601 HERITAGE DRIVE, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064116 | FLF REAL ESTATE | ACTIVE | 2016-06-29 | 2026-12-31 | - | 601 HERITAGE DRIVE, SUITE 227, JUPITER, FL, 33458 |
G09000140681 | FLF REAL ESTATE LLC | EXPIRED | 2009-07-30 | 2014-12-31 | - | 1440 W. INDIANTOWN ROAD, STE 100, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 601 HERITAGE DRIVE, STE 227, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | Simon, Christie | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 601 HERITAGE DRIVE, STE 227, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-10 | 601 HERITAGE DRIVE, STE 227, JUPITER, FL 33458 | - |
REINSTATEMENT | 2011-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State