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. |
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 |
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 | - |
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 |
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 | - |
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