Search icon

FOREAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: FOREAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREAL INVESTMENTS 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: 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: 12 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L10000072845
FEI/EIN Number 273186155

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

Address: 8999 CROQUET CT, Championsgate, FL, 33896, US
Mail Address: 8999 CROQUET CT, Championsgate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOSE A Managing Member 8999 CROQUET CT, CHAMPIONS GATE, FL, 33896
Better Ingrid President 8999 CROQUET CT, Championsgate, FL, 33896
Parra Better Julian Director 8999 Croquet Ct, Championsgate, FL, 33896
RUIZ JOSE A Agent 8999 CROQUET CT, Championsgate, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017570 FOREAL VACATION HOMES ACTIVE 2020-02-08 2025-12-31 - 8999 CROQUET CT, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 8999 CROQUET CT, Championsgate, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 8999 CROQUET CT, Championsgate, FL 33896 -
CHANGE OF MAILING ADDRESS 2021-01-21 8999 CROQUET CT, Championsgate, FL 33896 -
REGISTERED AGENT NAME CHANGED 2021-01-21 RUIZ, JOSE A -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-05-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State