Search icon

FLORIDA COMMERCIAL NETWORK REALTY L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA COMMERCIAL NETWORK REALTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COMMERCIAL NETWORK REALTY L.L.C. 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000017723
FEI/EIN Number 364652857

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

Address: 1750 TREE BOULEVARD, SUITE 7, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 1750 Tree Blvd., SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN RENSBURG ANDRIES JH J Secretary 140 ISLAND HAMMOCK WAY, SAINT AUGUSTINE, FL, 32080
BUCKMASTER ROBERT Authorized Member 1104 KILMARIN COURT, ST. AUGUSTINE, FL, 32084
LEAKE DEIRDRE Manager 140 ISLAND HAMMOCK WAY, SAINT AUGUSTINE, FL, 32080
Buckmaster Robert K Agent 1750 Tree Blvd, St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109215 PRUDENTIAL COMMERCIAL REAL ESTATE EXPIRED 2015-10-19 2020-12-31 - 1750 TREE BLVD.,, SUITE 7, ST. AUGUSTINE, FL, 32084
G09000109065 PRUDENTIAL COMMERCIAL REAL ESTATE EXPIRED 2009-05-20 2014-12-31 - 4190 BELFORT ROAD,SUITE 475, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-14 1750 TREE BOULEVARD, SUITE 7, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 1750 Tree Blvd, Suite 7, St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2016-03-14 Buckmaster, Robert K -
LC AMENDMENT 2015-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 1750 TREE BOULEVARD, SUITE 7, SAINT AUGUSTINE, FL 32084 -
LC AMENDMENT 2009-06-09 - -
LC AMENDMENT 2009-05-21 - -

Documents

Name Date
ANNUAL REPORT 2016-03-14
LC Amendment 2015-10-16
AMENDED ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
LC Amendment 2009-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State