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. |
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 |
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 |
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 |
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 | - | - |
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