Entity Name: | FLORIDA REALTY EXCHANGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA REALTY EXCHANGE 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: | 12 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2023 (2 years ago) |
Document Number: | L11000004891 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 Central Ave, St Petersburg, FL, 33701, US |
Mail Address: | 4669 Gulf Blvd, 160, St Pete Beach, FL, 33706, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEY ISLE TRUST LLC | Managing Member | 4669 Gulf Blvd, St Pete Beach, FL, 33706 |
Harvey Ralph | Manager | 8908 Briarwood Meadow Lane, Boynton Beach, FL, 33473 |
Manzo and Associates PA | Agent | 4767 New Broad St, Orlando, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 855 Central Ave, St Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 855 Central Ave, St Petersburg, FL 33701 | - |
REINSTATEMENT | 2023-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 4767 New Broad St, Orlando, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Manzo and Associates PA | - |
LC AMENDMENT | 2013-06-06 | - | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-04 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-03-20 |
REINSTATEMENT | 2023-02-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State