Entity Name: | REALTY PARTNERSHIP INTERESTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY PARTNERSHIP INTERESTS, 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. |
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: | 17 Sep 2007 (18 years ago) |
Date of dissolution: | 24 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2021 (3 years ago) |
Document Number: | L07000094418 |
FEI/EIN Number |
301422186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2628 SW 87TH WAY, GAINESVILLE, FL, 32608 |
Mail Address: | 2625 TELEMARK DR., PARK CITY, UT, 84060 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESLIE ROGER W | Managing Member | 2628 SW 87TH WAY, GAINESVILLE, FL, 32608 |
LESLIE ROGER W | Agent | 2628 SW 87TH WAY, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | LESLIE, ROGER W | - |
REINSTATEMENT | 2017-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 2628 SW 87TH WAY, GAINESVILLE, FL 32608 | - |
MERGER | 2008-06-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000088651 |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-21 | 2628 SW 87TH WAY, GAINESVILLE, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-21 | 2628 SW 87TH WAY, GAINESVILLE, FL 32608 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-04-27 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State