Search icon

TEAM REAL ESTATE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

TEAM REAL ESTATE MANAGEMENT, 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000035591
FEI/EIN Number 421770911

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

Address: 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELBERG CHRISTIAN Manager 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021
SALERNO LIDIA Manager 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021
CORPORATE SERVICES INTERNATIONAL CONSULTIN Agent 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059001 TREM EXPIRED 2019-05-17 2024-12-31 - 4000 HOLLYWOOD BLVD, SUITE 140-N, HOLLYWOOD, FL, 33012
G16000007099 COUNTRY WALK AT ALTAMONTE EXPIRED 2016-01-20 2021-12-31 - 233 COUNTRY WALK PL, ALTAMONTE SPRINGS, FL, 32701
G13000069669 TREM EXPIRED 2013-07-11 2018-12-31 - 2801 NE 208 TERRACE 2ND FLOOR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-27 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP -
LC AMENDMENT 2014-10-15 - -
LC AMENDMENT 2012-07-30 - -
LC AMENDMENT 2012-04-12 - -
LC AMENDMENT 2012-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000159238 ACTIVE CACE20019469 BROWARD CIRCUIT COURT CLERK 2022-02-25 2027-03-31 $35,554.34 INSURMARK, A DIVISION OF FINANCIAL AND PROFESSIONAL RIS, 4 WEST MAIN STREET, SUITE 600, SPRINGFIELD, OH, 45502
J19000414258 LAPSED CACE19006395 BROWARD CIRCUIT 2019-05-28 2024-06-13 $53,349.44 DE LAGE LANDEN FINANCIAL SERVICES, INCL., 1111 OLD ENGLISH SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
LC Amendment 2016-11-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-06
LC Amendment 2014-10-15
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-29
LC Amendment 2012-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State