Search icon

REAL ESTATE BROKERS INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

REAL ESTATE BROKERS INTERNATIONAL, 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: 03 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: L08000022404
FEI/EIN Number 262207555

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

Address: 1500 Fifth Avenue South, NAPLES, FL, 34102, US
Mail Address: 1500 Fifth Avenue South, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKEY JERRY L Manager 1500 Fifth Avenue South, NAPLES, FL, 34102
Starkey Adria D Manager 1500 Fifth Avenue South, NAPLES, FL, 34102
STARKEY JERRY L Agent 1500 Fifth Avenue South, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1500 Fifth Avenue South, Suite 106, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-01-28 1500 Fifth Avenue South, Suite 106, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1500 Fifth Avenue South, Suite 106, NAPLES, FL 34102 -
LC AMENDMENT AND NAME CHANGE 2009-10-26 REAL ESTATE BROKERS INTERNATIONAL, LLC -
REGISTERED AGENT NAME CHANGED 2009-10-26 STARKEY, JERRY L -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State