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. |
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 |
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 |
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 | - |
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