Search icon

100 PLUS REALTY LLC - Florida Company Profile

Company Details

Entity Name: 100 PLUS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 PLUS 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: 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 05 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2020 (5 years ago)
Document Number: L07000031310
FEI/EIN Number 542141349

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

Address: 21 Old Kings Road N, B-107, PALM COAST, FL, 32137, US
Mail Address: 21 Old Kings Rd N, B-107, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSAM ROBERT P Manager 10 Sailfish Dr, PALM COAST, FL, 32137
Garth Gesnoas D Managing Member 10 Sailfish Dr, Palm Coast, FL, 32137
Busam Robert Agent 21 Old Kings Road N, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089265 C-21 100 PLUS REALTY EXPIRED 2017-08-14 2022-12-31 - 21 OLD KINGS RD N, B-107, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 21 Old Kings Road N, B-107, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2015-04-15 21 Old Kings Road N, B-107, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 21 Old Kings Road N, B-107, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2014-04-10 Busam, Robert -

Documents

Name Date
LC Voluntary Dissolution 2020-01-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State