Search icon

WARLOCKS REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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