Search icon

MADISON REALTY TEAM, LLC - Florida Company Profile

Company Details

Entity Name: MADISON REALTY TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON REALTY TEAM, 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: 21 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000070277
FEI/EIN Number 264737964

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

Address: 284 FAIRFIELD DR, SANFORD, FL, 32771
Mail Address: 284 FAIRFIELD DR, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADISON ZAHRAH T Manager 284 FAIRFIELD DR, SANFORD, FL, 32771
MADISON JEFFERY Authorized Member 284 FAIRFIELD DR, SANFORD, FL, 32771
MADISON ZAHRAH T Agent 284 FAIRFIELD DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 284 FAIRFIELD DR, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 284 FAIRFIELD DR, SANFORD, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2015-03-12 MADISON REALTY TEAM, LLC -
CHANGE OF MAILING ADDRESS 2015-03-12 284 FAIRFIELD DR, SANFORD, FL 32771 -
PENDING REINSTATEMENT 2011-03-23 - -
REINSTATEMENT 2011-03-22 - -
REGISTERED AGENT NAME CHANGED 2011-03-22 MADISON, ZAHRAH T -
PENDING REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment and Name Change 2015-03-12
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-08-17
REINSTATEMENT 2011-03-22
Florida Limited Liability 2008-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State