Search icon

LLOYD REAL ESTATE SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LLOYD REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLOYD REAL ESTATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: L07000119895
FEI/EIN Number 261610660

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

Address: 1881 NE 26TH STREET, SUITE 212, WILTON MANORS, FL, 33305
Mail Address: 1881 NE 26TH STREET, SUITE 212, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LLOYD REAL ESTATE SERVICES, LLC, NEW YORK 5367126 NEW YORK

Key Officers & Management

Name Role Address
LLOYD PHILICIA Managing Member 1881 NE 26TH STREET, SUITE 212, WILTON MANORS, FL, 33305
LLOYD PHILICIA Agent 1881 NE 26TH STREET, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1881 NE 26TH STREET, SUITE 212, WILTON MANORS, FL 33305 -
REINSTATEMENT 2014-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 1881 NE 26TH STREET, SUITE 212, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2014-01-08 1881 NE 26TH STREET, SUITE 212, WILTON MANORS, FL 33305 -
PENDING REINSTATEMENT 2012-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State