Search icon

REALTY SERVICES LLC - Florida Company Profile

Company Details

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

REALTY 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000008088
FEI/EIN Number APPLIED FOR

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

Mail Address: PO BOX 294, MORRISTON, FL, 32668
Address: 3351 SE 186 AVE, MORRISTON, FL, 32668
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELKOVA LILIA Managing Member 3351 SE 186 AVE, MORRISTON, FL, 32668
BELKOVA LILIA Agent 3351 SE 186 AVE, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-05-05 - -
CHANGE OF MAILING ADDRESS 2009-05-05 3351 SE 186 AVE, MORRISTON, FL 32668 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 3351 SE 186 AVE, MORRISTON, FL 32668 -
REGISTERED AGENT NAME CHANGED 2009-05-05 BELKOVA, LILIA -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 3351 SE 186 AVE, MORRISTON, FL 32668 -
LC AMENDMENT 2009-04-23 - -
LC AMENDMENT 2009-04-20 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
LILIA BELKOVA AS BENEFICIARY OF THE TRUST NO. 0406 AND NO. 0606 VS MACKINAC SAVINGS BANK, HOWARD WEINSTEIN, P.A., AS TRUSTEE OF THE TRUST NO. 0406 AND NO. 0606, JOHN DOE, MARY DOE, SCITUATE COMPANY, INC., AYERS ST. REALTY, LLC, DIMAS ASSOCIATES, LLC, ET AL. 5D2016-0092 2016-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2008-CA-004060

Parties

Name LILIA BELKOVA
Role Appellant
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name DIMAS ASSOCIATES, LLC
Role Appellee
Status Active
Name HOWARD WEINSTEIN, P.A.
Role Appellee
Status Active
Name MARY DOE
Role Appellee
Status Active
Name MACKINAC SAVINGS BANK
Role Appellee
Status Active
Representations VENKATA S. PATURI, Sonia Henriques Mcdowell
Name REALTY SERVICES LLC
Role Appellee
Status Active
Name SCITUATE COMPANY, INC.
Role Appellee
Status Active
Name AYERS ST. REALTY, LLC
Role Appellee
Status Active
Name Hon. David B. Eddy
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-07-08
Type Notice
Subtype Notice
Description Notice ~ OF AA'S FAILURE TO FILE INIT BRF
On Behalf Of MACKINAC SAVINGS BANK
Docket Date 2016-06-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB OR NEW COUNSEL W/I 30 DYS. 5/19 MTN/EOT MOOT.
Docket Date 2016-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL - PAPER - 1 BOX
Docket Date 2016-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LILIA BELKOVA
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LILIA BELKOVA
Docket Date 2016-04-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MACKINAC SAVINGS BANK
Docket Date 2016-04-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SONIA HENRIQUES MCDOWELL 0071959
On Behalf Of MACKINAC SAVINGS BANK
Docket Date 2016-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of LILIA BELKOVA
Docket Date 2016-03-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & 3/23 RESP IS ACCEPTED;MED Q & CONF ST W/I 10 DAYS
Docket Date 2016-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/22 ORDER
On Behalf Of LILIA BELKOVA
Docket Date 2016-03-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 2/18 ORDER IS W/DRWN; W/IN 10 DAYS; AA SHALL ADVISE...
Docket Date 2016-03-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ NO CHECK RECEIVED
On Behalf Of LILIA BELKOVA
Docket Date 2016-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-02-18
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ 2/12 MOT TO ABATE IS MOOT
Docket Date 2016-02-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOOT PER 2/18 ORDER
On Behalf Of LILIA BELKOVA
Docket Date 2016-02-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2016-01-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEE
On Behalf Of LILIA BELKOVA
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/16
On Behalf Of LILIA BELKOVA
Docket Date 2016-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-07
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
LC Amendment 2009-05-05
LC Amendment 2009-04-23
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-20
Florida Limited Liability 2007-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State