Entity Name: | REALTYLOGIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTYLOGIC, 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: | 24 Jan 2011 (14 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 05 Sep 2017 (8 years ago) |
Document Number: | L11000009268 |
FEI/EIN Number |
274703014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 406 43rd St W, Bradenton, FL, 34209, US |
Mail Address: | 406 43rd St W, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMTOIS WILLIAM | Managing Member | 406 43rd St W, Bradenton, FL, 34209 |
COMTOIS WILLIAM | Agent | 406 43rd St W, Bradenton, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000090312 | REALTYLOGIC | EXPIRED | 2013-09-12 | 2018-12-31 | - | 4635 CORONADO PKWY,UNIT 5 & 6, VAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | 406 43rd St W, Suite E, Bradenton, FL 34209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-25 | 406 43rd St W, Suite E, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2023-09-25 | 406 43rd St W, Suite E, Bradenton, FL 34209 | - |
LC DISSOCIATION MEM | 2017-09-05 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-08-26 | REALTYLOGIC, LLC | - |
LC AMENDMENT | 2011-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-29 | COMTOIS, WILLIAM | - |
LC AMENDMENT | 2011-03-09 | - | - |
LC AMENDMENT | 2011-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
AMENDED ANNUAL REPORT | 2023-10-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
CORLCDSMEM | 2017-09-05 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State