Search icon

RATIONAL REAL ESTATE XV, LLC - Florida Company Profile

Company Details

Entity Name: RATIONAL REAL ESTATE XV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RATIONAL REAL ESTATE XV, 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: 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: 05 Mar 2010 (15 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L10000025503
FEI/EIN Number 272080471

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

Address: 615 Merrick Avenue, Westbury, NY, 11590, US
Mail Address: 615 Merrick Avenue, Westbury, NY, 11590, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinn R. P Auth 615 Merrick Avenue, Westbury, NY, 11590
NYB Realty Holding Company, LLC Member 615 Merrick Avenue, Westbury, NY, 11590
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062919 SANDY PARK APARTMENTS EXPIRED 2013-06-21 2018-12-31 - 1049 BRENTWOOD DRIVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-09-03 - VOL DISSOLVED WITH NOTICE
LC STMNT OF RA/RO CHG 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 615 Merrick Avenue, Westbury, NY 11590 -
CHANGE OF MAILING ADDRESS 2013-04-10 615 Merrick Avenue, Westbury, NY 11590 -

Documents

Name Date
LC Voluntary Dissolution 2021-09-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
CORLCRACHG 2015-04-28
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State