Search icon

REALTY GROUP CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: REALTY GROUP CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALTY GROUP CONSTRUCTION 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: 30 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: L10000102348
FEI/EIN Number 273576256

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

Address: 4170 NW 28TH AVE, BOCA RATON, FL, 33434, US
Mail Address: 4170 NW 28TH AVE, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHCHETNIKOV ANATOLY Manager 4170 NW 28TH AVE, BOCA RATON, FL, 33434
SHCHETNIKOV ANATOLY Agent 4170 NW 28th Ave, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036054 RGC LLC EXPIRED 2011-04-12 2016-12-31 - 3363 NE 163 ST STE # 708, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4170 NW 28th Ave, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 4170 NW 28TH AVE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2021-06-30 4170 NW 28TH AVE, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2018-03-02 SHCHETNIKOV, ANATOLY -
LC AMENDMENT 2017-06-05 - -
LC AMENDMENT 2014-11-07 - -
LC AMENDMENT 2013-02-27 - -
LC AMENDMENT 2012-09-17 - -
LC AMENDMENT 2011-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-02
LC Amendment 2017-06-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State