Search icon

THE REAL ESTATE ADVANTAGE, LLC - Florida Company Profile

Company Details

Entity Name: THE REAL ESTATE ADVANTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REAL ESTATE ADVANTAGE, 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: 26 Oct 2006 (18 years ago)
Date of dissolution: 07 Jan 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: L06000104638
FEI/EIN Number 205792490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3956 TOWN CENTER BLVD, SUITE 522, ORLANDO, FL, 32837
Mail Address: 3956 TOWN CENTER BLVD, SUITE 522, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARONE MICHAEL A Managing Member 3956 TOWN CENTER BLVD SUITE 522, ORLANDO, FL, 32837
BARONE YVETTE Managing Member 3956 TOWN CENTER BLVD SUITE 522, ORLANDO, FL, 32837
BARONE MICHAEL A Agent 3956 TOWN CENTER BLVD SUITE 522, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 BARONE, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 3956 TOWN CENTER BLVD SUITE 522, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 3956 TOWN CENTER BLVD, SUITE 522, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2007-04-04 3956 TOWN CENTER BLVD, SUITE 522, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State