Search icon

SURREY REALTY GROUP, LLC - Florida Company Profile

Company Details

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

SURREY REALTY GROUP, 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: 22 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: L09000007256
FEI/EIN Number 264130878

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

Mail Address: 127 ISLE VERDE WAY, PALM BEACH GARDENS, FL, 33418, US
Address: 127 Isle Verde Way, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH YOLANDA Manager 127 Isle Verde Way, PALM BEACH GARDENS, FL, 33418
Gutierrez CRYSTAL Agent 127 ISLE VERDE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 Gutierrez, CRYSTAL -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 127 Isle Verde Way, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2011-04-29 127 Isle Verde Way, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 127 ISLE VERDE WAY, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2009-03-13 - -
LC NAME CHANGE 2009-02-05 SURREY REALTY GROUP, LLC -
LC NAME CHANGE 2009-01-28 SURREY INTERNATIONAL REALTY, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State