Search icon

FLORIDA REALTY EXCHANGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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