Search icon

REALCO CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: REALCO CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALCO CAPITAL PARTNERS, 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: 07 Oct 2008 (17 years ago)
Date of dissolution: 09 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L08000095037
FEI/EIN Number 010917739

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

Address: 7512 LAKE VALENCIA COURT, FORT MYERS BEACH, FL, 33931, US
Mail Address: 7512 LAKE VALENCIA COURT, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TULLOCH ROBERT S Managing Member 7512 LAKE VALENCIA COURT, FORT MYERS BEACH, FL, 33931
HEUER JARED W Managing Member 7512 LAKE VALENCIA COURT, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-09 - -
LC STMNT OF RA/RO CHG 2018-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 7512 LAKE VALENCIA COURT, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2012-04-19 7512 LAKE VALENCIA COURT, FORT MYERS BEACH, FL 33931 -

Documents

Name Date
LC Voluntary Dissolution 2019-12-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
CORLCRACHG 2018-02-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State