Search icon

REALTY GLOBAL L.L.C. - Florida Company Profile

Company Details

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

REALTY GLOBAL 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: 02 Mar 2010 (15 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: L10000023604
FEI/EIN Number 320303788

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

Address: 6351 west arter street, crystal river, FL, 34429, US
Mail Address: 6531 west arter street, crystal river, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CHARLES LJr. Managing Member 6531 west arter street, crystal river, FL, 34429
MARTIN CHARLES LJr. Agent 6351 west arter street, crystal river, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019529 EQUINE REALTY EXPIRED 2012-02-25 2017-12-31 - 230 PISGAH PIKE, VERSAILLES, KY, 40383

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 6351 west arter street, crystal river, FL 34429 -
CHANGE OF MAILING ADDRESS 2015-09-29 6351 west arter street, crystal river, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 6351 west arter street, crystal river, FL 34429 -
REGISTERED AGENT NAME CHANGED 2013-03-08 MARTIN, CHARLES L, Jr. -

Documents

Name Date
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-09-29
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
Florida Limited Liability 2010-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State