Entity Name: | REALTY CONTRACTOR LTD. CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY CONTRACTOR LTD. CO. 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: |
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: | 29 Jun 2007 (18 years ago) |
Date of dissolution: | 12 Apr 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 Apr 2018 (7 years ago) |
Document Number: | L07000068712 |
FEI/EIN Number |
260470542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11391 NW 38TH STREET, UNIT W, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 11391 NW 38TH STREET, UNIT W, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES BRUNO | Chief Executive Officer | 11391 NW 38TH STREET, CORAL SPRINGS, FL, 33065 |
del Cristo Marcos | Agent | 17941 SW 115TH AVE, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-04-12 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P18000035030. CONVERSION NUMBER 100000181001 |
REGISTERED AGENT NAME CHANGED | 2018-04-07 | del Cristo, Marcos | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-07 | 17941 SW 115TH AVE, Miami, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 11391 NW 38TH STREET, UNIT W, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 11391 NW 38TH STREET, UNIT W, CORAL SPRINGS, FL 33065 | - |
CANCEL ADM DISS/REV | 2010-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-24 |
ADDRESS CHANGE | 2010-05-18 |
REINSTATEMENT | 2010-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State