Search icon

FRONT ROW REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: FRONT ROW REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRONT ROW REAL ESTATE, 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: LC DISSOCIATION MEM
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L11000004500
FEI/EIN Number 27-4432517

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

Address: 516 S Dixie Hwy, #4, Lake Worth, FL, 33460, US
Mail Address: 516 S Dixie Hwy, #4, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Troni Bujar Authorized Member 516 S Dixie Hwy, Lake Worth, FL, 33460
Troni Bujar Agent 516 S Dixie Hwy, Lake Worth, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002564 ONE SHOP ACTIVE 2024-01-04 2029-12-31 - 516 S DIXIE HWY STE 5, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 516 S Dixie Hwy, #4, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2023-07-17 516 S Dixie Hwy, #4, Lake Worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2023-07-17 Troni, Bujar -
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 516 S Dixie Hwy, #4, Lake Worth, FL 33460 -
LC DISSOCIATION MEM 2022-12-20 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-01-03
CORLCDSMEM 2022-12-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-25

Date of last update: 01 May 2025

Sources: Florida Department of State