Entity Name: | FARRELL INTERNATIONAL REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FARRELL INTERNATIONAL 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. |
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: | 18 Jan 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jun 2019 (6 years ago) |
Document Number: | L11000006344 |
FEI/EIN Number |
364687890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 SAWGRASS VILLAGE CIRCLE, SUITE 5, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 3201 SAWGRASS VILLAGE CIRCLE, SUITE 5, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELL LUZ M | Manager | 3201-5 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082 |
WEBBER SAMUEL HJR | Mgr | 1521 LONGWOOD STREET, ST JOHNS, FL, 32259 |
FARRELL STEPHEN J | Manager | 3201 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082 |
FARRELL LUZ M | Agent | 3201 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | 3201 SAWGRASS VILLAGE CIRCLE, SUITE 5, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 3201 SAWGRASS VILLAGE CIRCLE, SUITE 5, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-10 | 3201 SAWGRASS VILLAGE CIRCLE, SUITE 5, PONTE VEDRA BEACH, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-20 |
LC Amendment | 2019-06-12 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State