Search icon

REAL FEEL RECORDING, LLC - Florida Company Profile

Company Details

Entity Name: REAL FEEL RECORDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL FEEL RECORDING, 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: 04 Jan 2019 (6 years ago)
Document Number: L11000004381
FEI/EIN Number 274534633

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

Address: 7800 17-92 Suite 116, FERN PARK, FL, 32730, US
Mail Address: 7800 17-92 Suite 116, FERN PARK, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER NICK II Managing Member 992 OSCEOLA TRAIL, CASSELBERRY, FL, 32707
PALMER NICK II Agent 992 OSCEOLA TRAIL, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-17 7800 17-92 Suite 116, FERN PARK, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 7800 17-92 Suite 116, FERN PARK, FL 32730 -
REGISTERED AGENT NAME CHANGED 2019-01-04 PALMER, NICK, II -
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 992 OSCEOLA TRAIL, CASSELBERRY, FL 32707 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State