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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Anderson Sarah | Auth | 850 NW 13 AVE, PORTLAND, OR, 97209 |
Name | Role | Address |
---|---|---|
Milne Robert | President | 850 NW 13 AVE, PORTLAND, OR, 97209 |
Name | Role | Address |
---|---|---|
Schuman Bruce | Secretary | 850 NW 13 AVE, PORTLAND, OR, 97209 |
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 |
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 |
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