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. |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA REALTY RESULTS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 264029634 | 2024-05-13 | FLORIDA REALTY RESULTS LLC | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-13 |
Name of individual signing | BECKY PORTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4074983838 |
Plan sponsor’s address | 1211 12TH ST, SUITE 2, ST CLOUD, FL, 34769 |
Signature of
Role | Plan administrator |
Date | 2023-04-03 |
Name of individual signing | BECKY PORTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4074983842 |
Plan sponsor’s address | 2801 E IRLO BRONSON MEMORIAL H, 2801 E. IRLO BRONSON HWY, KISSIMMEE, FL, 34744 |
Signature of
Role | Plan administrator |
Date | 2022-04-04 |
Name of individual signing | BECKY PORTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4074983838 |
Plan sponsor’s address | 2801 E IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34744 |
Signature of
Role | Plan administrator |
Date | 2021-03-31 |
Name of individual signing | BECKY PORTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4074983842 |
Plan sponsor’s address | 2801 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 347445604 |
Signature of
Role | Plan administrator |
Date | 2019-03-13 |
Name of individual signing | BECKY PORTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4074983842 |
Plan sponsor’s address | 2801 E IRLO BRONSON MEM. HWY, KISSIMMEE, FL, 34744 |
Signature of
Role | Plan administrator |
Date | 2018-07-13 |
Name of individual signing | BECKY PORTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4074983842 |
Plan sponsor’s address | 2023 HICKORY TREE ROAD, SAINT CLOUD, FL, 34772 |
Signature of
Role | Plan administrator |
Date | 2017-06-15 |
Name of individual signing | BECKY PORTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4074983842 |
Plan sponsor’s address | 2023 HICKORY TREE ROAD, SAINT CLOUD, FL, 34772 |
Signature of
Role | Plan administrator |
Date | 2016-05-24 |
Name of individual signing | JEFF PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4074983842 |
Plan sponsor’s address | 2023 HICKORY TREE ROAD, SAINT CLOUD, FL, 34772 |
Signature of
Role | Plan administrator |
Date | 2015-06-25 |
Name of individual signing | BECKY PORTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4074983842 |
Plan sponsor’s address | 2023 HICKORY TREE ROAD, SAINT CLOUD, FL, 34772 |
Signature of
Role | Plan administrator |
Date | 2014-06-05 |
Name of individual signing | JEFF PERRY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State