Search icon

REAL ESTATE FINANCIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

REAL ESTATE FINANCIAL SOLUTIONS, 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L10000035553
FEI/EIN Number 272442463

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

Address: 11204 Shady Glen Dr., Jacksonville, FL, 32257, US
Mail Address: 11204 Shady Glen Dr., Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREISMAN HOWARD Manager 11204 Shady Glen Dr., Jacksonville, FL, 32257
GREISMAN HOWARD Agent 11204 Shady Glen Dr., Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 11204 Shady Glen Dr., Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2019-02-17 11204 Shady Glen Dr., Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 11204 Shady Glen Dr., Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2014-06-11 GREISMAN, HOWARD -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State