Search icon

FLORIDA REALTY RESULTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FLORIDA REALTY RESULTS, 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: 13 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2009 (16 years ago)
Document Number: L09000004063
FEI/EIN Number 264029634

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

Address: 1211 12th St., Saint Cloud, FL, 34769, US
Mail Address: 1211 12th St., Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. GORDON TIMOTHY Managing Member 1211 12th St., Saint Cloud, FL, 34769
St. Gordon Timothy S Agent 1211 12th St., Saint Cloud, FL, 34769
Jeff Perry Managing Member 1211 12th St., Saint Cloud, FL, 34769

Form 5500 Series

Employer Identification Number (EIN):
264029634
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053332 BERKSHIRE HATHAWAY HOME SERVICES RESULTS REALTY EXPIRED 2014-06-03 2019-12-31 - 2023 HICKORY TREE RD., ST. CLOUD, FL, 34772
G11000046693 FLORIDA REALTY RESULTS REFERRAL GROUP EXPIRED 2011-05-16 2016-12-31 - 2021 HICKORY TREE RD., SAINT CLOUD, FL, 34772
G10000091585 PRUDENTIAL RESULTS REALTY EXPIRED 2010-10-06 2015-12-31 - 202 BROADWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1211 12th St., 2, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2023-01-25 1211 12th St., 2, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1211 12th St., 2, Saint Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2016-11-16 St. Gordon, Timothy S -
LC AMENDMENT 2009-02-13 - -

Court Cases

Title Case Number Docket Date Status
TERESA O'DOHERTY, CAHIR J. O'DOHERTY AND GEORGE WOODBINE VS ACM BROWNCROFT NPL, LLC, UNITED STATES INTERNAL REVENUE SERVICE, FLORIDA DEPARTMENT OF REVENUE, DISCOVER BANK, ADVANCEME, INC., COBBLESTONE CAFE, INC., GLENN SECURITY SERVICES, INC., ET AL. 5D2018-1400 2018-05-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-3463-MF

Parties

Name GEORGE WOODBINE
Role Appellant
Status Active
Name CAHIR J. O'DOHERTY
Role Appellant
Status Active
Name TERESA O'DOHERTY
Role Appellant
Status Active
Representations Benjamin Michael Weissman
Name DICEY REILLY'S IRISH PUB, INC.
Role Appellee
Status Active
Name COBBLESTONE CAFE INC
Role Appellee
Status Active
Name O'DOHERTY'S RESTAURANT & IRISH PUB, LLC
Role Appellee
Status Active
Name GLENN SECURITY SERVICES INC.
Role Appellee
Status Active
Name STEWART APPROVED TITLE, INC.
Role Appellee
Status Active
Name United States of America Department of Treasury - Internal Revenue Service
Role Appellee
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Name FLORIDA REALTY RESULTS, LLC
Role Appellee
Status Active
Name ACM BROWNCROFT NPL, LLC
Role Appellee
Status Active
Representations ALFRED A. LASORTE, JR., Phil A. D'Aniello, CLINTON D. FLAGG
Name PAUL FIGUEROA
Role Appellee
Status Active
Name WANDA FIGUEROA
Role Appellee
Status Active
Name ADVANCEME, INC.
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/10
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-08-17
Type Notice
Subtype Notice
Description Notice ~ AFFIDAVIT OF INABILITY TO COMPLETE ROA
Docket Date 2018-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/8
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/9
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-06-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS NONFINAL. IB DUE W/I 15 DYS.
Docket Date 2018-05-30
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 5/18 ORDER
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-05-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE BRIEF STATEMENT
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/18
On Behalf Of TERESA O'DOHERTY

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-17

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
39300.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113000.00
Total Face Value Of Loan:
113000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State