Search icon

RAND REALTY, LLC - Florida Company Profile

Company Details

Entity Name: RAND REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAND 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: 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000117679
FEI/EIN Number NOT APPLICABLE

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

Address: 972 Dogwood Dr, Delray Beach, FL, 33483, US
Mail Address: 972 Dogwood Dr, 972 Dogwood Dr, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stoltz Ann Marie s Manager 972 Dogwood Dr., Delray Beach, FL, 33483
STOLTZ Jacob A Auth 972 Dogwood Dr, Delray Beach, FL, 33483
STOLTZ Ann Marie S Agent 972 Dogwood Dr., Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-30 972 Dogwood Dr, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2022-03-30 STOLTZ, Ann Marie S -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 972 Dogwood Dr, Delray Beach, FL 33483 -
LC AMENDMENT 2020-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 972 Dogwood Dr., Delray Beach, FL 33483 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-18
LC Amendment 2020-08-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State