Search icon

RESORTQUEST REAL ESTATE OF FLORIDA, LLC

Company Details

Entity Name: RESORTQUEST REAL ESTATE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L08000116687
FEI/EIN Number 591775514
Mail Address: 850 NW 13 AVE, PORTLAND, OR, 97209
Address: 35000 Emerald Coast Pkwy, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Auth

Name Role Address
Anderson Sarah Auth 850 NW 13 AVE, PORTLAND, OR, 97209

President

Name Role Address
Milne Robert President 850 NW 13 AVE, PORTLAND, OR, 97209

Secretary

Name Role Address
Schuman Bruce Secretary 850 NW 13 AVE, PORTLAND, OR, 97209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074006 EVERYTHING UNDER THE SUN EXPIRED 2013-07-24 2018-12-31 No data 1040 HIGHWAY 98 EAST, DESTIN, FL, 32540
G11000038842 RESORTQUEST REAL ESTATE EXPIRED 2011-04-20 2016-12-31 No data 35000 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 35000 Emerald Coast Pkwy, Destin, FL 32541 No data
LC STMNT OF RA/RO CHG 2019-12-10 No data No data
CHANGE OF MAILING ADDRESS 2019-12-10 35000 Emerald Coast Pkwy, Destin, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2019-12-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CONVERSION 2008-12-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 536402. CONVERSION NUMBER 500000092575

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-21
CORLCRACHG 2019-12-10
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State