Search icon

ARELESS REALTY, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of ARELESS REALTY, LLC, NEW YORK 5468585 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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