Entity Name: | REALCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALCE, 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: | 10 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2019 (6 years ago) |
Document Number: | L10000126658 |
FEI/EIN Number |
61-1631289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 SE 47th St #213, Cape Coral, FL, 33904, US |
Mail Address: | 1222 SE 47th St #213, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGA REYES CECILIA G | Authorized Member | 290 NW 165TH ST PH5, MIAMI, FL, 33169 |
OLIVER STUTZ ROBERTO | Authorized Member | 290 NW 165TH ST PH5, MIAMI, FL, 33169 |
BOGA REYES CECILIA GAMBR | Agent | 290 NW 165TH ST PH5, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-08 | BOGA REYES, CECILIA GLADYS, AMBR | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 1222 SE 47th St #213, Cape Coral, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 1222 SE 47th St #213, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | BOGA, CECILIA G. GLADYS, AMBR | - |
REINSTATEMENT | 2019-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-05-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-11 | 290 NW 165TH ST PH5, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-03 |
REINSTATEMENT | 2019-10-30 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State