Entity Name: | ARELESS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARELESS REALTY, 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. |
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: | 28 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2022 (3 years ago) |
Document Number: | L08000101382 |
FEI/EIN Number |
453505327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6656 WINDING LAKE DRIVE, JUPITER, FL, 33458, US |
Mail Address: | 6656 WINDING LAKE DRIVE, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARELESS REALTY, LLC, NEW YORK | 5468585 | NEW YORK |
Name | Role | Address |
---|---|---|
SCHRIER MONTE | Manager | 9200 159TH COURT NORTH, JUPITER, FL, 33478 |
FLETCHER LESLIE | Manager | 6288 RIVERWALK LANE #6, JUPITER, FL, 33458 |
SCHRIER SCOTT | Manager | 8 ROCKWOOD LANE, SUFFERN, NY, 11901 |
SCHRIER MONTE | Agent | 9200 159TH COURT NORTH, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-09 | SCHRIER, MONTE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2017-06-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-26 | 9200 159TH COURT NORTH, JUPITER, FL 33478 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-08 |
REINSTATEMENT | 2022-06-09 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-14 |
LC Amendment | 2017-06-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State