Search icon

ALLIANZ REALTY, LLC. - Florida Company Profile

Company Details

Entity Name: ALLIANZ REALTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANZ REALTY, 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: 19 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2016 (9 years ago)
Document Number: L07000007117
FEI/EIN Number 68-0642638

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

Address: 9251 S. ORANGE BLOSSOM TRAIL, 3, ORLANDO, FL, 32837
Mail Address: 9251 S. ORANGE BLOSSOM TRAIL, 3, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOACHIM LAWENS Manager 9251 S. ORANGE BLOSSOM TRAIL STE 3, ORLANDO, FL, 32837
JOACHIM ARRY P Managing Member 9251 S. Orange Blossom Trail, ORLANDO, FL, 32837
JOACHIM LAWENS Agent 9251 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-18 - -
REGISTERED AGENT NAME CHANGED 2016-09-18 JOACHIM, LAWENS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 9251 S. ORANGE BLOSSOM TRAIL, 3, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 9251 S. ORANGE BLOSSOM TRAIL, 3, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-02-16 9251 S. ORANGE BLOSSOM TRAIL, 3, ORLANDO, FL 32837 -
REINSTATEMENT 2009-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-09-18
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State