Search icon

RELIANT REAL ESTATE MANAGEMENT LLC - Florida Company Profile

Company Details

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

RELIANT 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: 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: 01 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: L10000092162
FEI/EIN Number 273377533

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

Address: 1146 Canton St, Roswell, GA, 30075, US
Mail Address: 1146 Canton St, Roswell, GA, 30075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TODD M Manager 1146 Canton St, Roswell, GA, 30075
Pollack Lewis G Manager 404 NW 13th ST, Delray Beach, FL, 33444
POLLACK LEWIS G Agent 404 NW 13th ST, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047186 STORESMART OF ENGLEWOOD EXPIRED 2011-05-17 2016-12-31 - STORESMART OF ENGLEWOOD, 4381 PLACIDA ROAD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 1146 Canton St, Roswell, GA 30075 -
CHANGE OF MAILING ADDRESS 2019-05-30 1146 Canton St, Roswell, GA 30075 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 404 NW 13th ST, Delray Beach, FL 33444 -
LC AMENDMENT 2012-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State