Entity Name: | WARLOCKS REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WARLOCKS REALTY 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: | 11 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2018 (6 years ago) |
Document Number: | L11000004102 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 W KING STREET, COCOA, FL, 32922 |
Mail Address: | 1325 W KING STREET, COCOA, FL, 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boudreau John | President | 1325 W KING STREET, COCOA, FL, 32922 |
Harris Robert | Vice President | 1325 W KING STREET, COCOA, FL, 32922 |
Emerson Danny | Treasurer | 1325 W KING STREET, COCOA, FL, 32922 |
Boudreau John | Agent | 1325 W KING ST, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Boudreau, John | - |
REINSTATEMENT | 2018-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 1325 W KING STREET, COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 1325 W KING STREET, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 1325 W KING ST, COCOA, FL 32922 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-09 |
AMENDED ANNUAL REPORT | 2021-12-20 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-11-15 |
AMENDED ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State