Entity Name: | EFFECTIVE REAL ESTATE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EFFECTIVE REAL ESTATE 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 May 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jun 2020 (5 years ago) |
Document Number: | L10000047885 |
FEI/EIN Number |
273852084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1706 Stone Bridge Ct, Marietta, GA, 30064, US |
Address: | 3208 JOYANN ST, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTON STAN | Managing Member | 3208 JOYANN ST, ORLANDO, FL, 32810 |
Stewart carl | Agent | 3208 JOYANN ST, ORLANDO, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000068613 | FLORIDA DREAMIN' REALTY | ACTIVE | 2020-06-18 | 2025-12-31 | - | 3208 JOYANN ST, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-17 | 3208 JOYANN ST, ORLANDO, FL 32810 | - |
LC AMENDMENT | 2020-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | Stewart, carl | - |
REINSTATEMENT | 2020-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-08-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 3208 JOYANN ST, ORLANDO, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 3208 JOYANN ST, ORLANDO, FL 32810 | - |
LC AMENDMENT | 2011-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-09 |
LC Amendment | 2020-06-18 |
REINSTATEMENT | 2020-04-13 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-07-22 |
LC Amendment | 2016-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State