Search icon

REALTY CONTRACTOR LTD. CO. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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