Search icon

INVESTOR REAL ESTATE ONLINE, LLC - Florida Company Profile

Company Details

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

INVESTOR REAL ESTATE ONLINE, 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: 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: 13 May 2008 (17 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L08000047865
FEI/EIN Number 262598989

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

Address: 500 CERROMAR DRIVE, VENICE, FL, 34293, US
Mail Address: 4195 TAMIAMI TRAIL S, 177, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARULLI MICHAEL Manager 2338 MEADOW OAK CIRCLE, KISSIMMIEE, FL, 34746
DONALD BURNHAM Manager 4195 TAMIAMI TRAIL S #177, VENICE, FL, 34293
FARR, FARR, EMERICH, HACKETT & CARR, P.A. Agent 99 NESBIT STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-04-30 - -
LC AMENDMENT 2011-11-04 - -
LC AMENDMENT 2011-07-25 - -
LC AMENDMENT 2011-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2011-04-15 FARR, FARR, EMERICH, HACKETT & CARR, P.A. -
CHANGE OF MAILING ADDRESS 2010-03-15 500 CERROMAR DRIVE, VENICE, FL 34293 -
LC NAME CHANGE 2008-06-11 INVESTOR REAL ESTATE ONLINE, LLC -

Documents

Name Date
ANNUAL REPORT 2012-07-17
ANNUAL REPORT 2012-04-10
LC Amendment 2011-11-06
LC Amendment 2011-07-25
LC Amendment 2011-05-05
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-24
LC Name Change 2008-06-11
Florida Limited Liability 2008-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State