Search icon

TEAMCONNECT REALTY LLC - Florida Company Profile

Company Details

Entity Name: TEAMCONNECT REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAMCONNECT REALTY 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: 19 Oct 2009 (16 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: L09000100394
FEI/EIN Number 271315625

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

Address: 2704 Rew Circle, Ocoee, FL, 34761, US
Mail Address: 2704 Rew Circle, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOTT ROBERT M Managing Member 2704 Rew Circle, Ocoee, FL, 34761
Hemani Paula C Managing Member 2704 Rew Circle, Ocoee, FL, 34761
SCHOTT ROBERT M Agent 2704 Rew Circle, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006273 TEAMCONNECT EXPIRED 2010-01-20 2015-12-31 - 9102 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836
G10000000494 TEAMCONNECT REALTY EXPIRED 2010-01-04 2015-12-31 - 9102 SOUTHERN BREEZE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2704 Rew Circle, 105H, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2015-04-22 2704 Rew Circle, 105H, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 2704 Rew Circle, Ocoee, FL 34761 -
LC ARTICLE OF CORRECTION 2009-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State