Search icon

RESIDENTIAL PROPERTY REALTY GROUP, LLC - Florida Company Profile

Company Details

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

RESIDENTIAL PROPERTY 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: 21 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: L09000070039
FEI/EIN Number 273596941

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

Mail Address: 9573 Mosler Trail, Lake Worth, FL, 33467, US
Address: 10055 Yamato Road, Suite 504, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRAS ELIAS Manager 9573 Mosler Trail, Lake Worth, FL, 33467
PORRAS Elias Agent 9573 Mosler Trail, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 9573 Mosler Trail, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-01-16 10055 Yamato Road, Suite 504, Boca Raton, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 10055 Yamato Road, Suite 504, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2021-03-13 PORRAS, Elias -
LC AMENDMENT 2020-09-21 - -
LC AMENDMENT 2016-07-05 - -
LC AMENDMENT 2012-11-13 - -
LC AMENDMENT 2011-10-06 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-13
LC Amendment 2020-09-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State