Search icon

REALTYLOGIC, LLC

Company Details

Entity Name: REALTYLOGIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Sep 2017 (7 years ago)
Document Number: L11000009268
FEI/EIN Number 274703014
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

Agent

Name Role Address
COMTOIS WILLIAM Agent 406 43rd St W, Bradenton, FL, 34209

Managing Member

Name Role Address
COMTOIS WILLIAM Managing Member 406 43rd St W, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090312 REALTYLOGIC EXPIRED 2013-09-12 2018-12-31 No data 4635 CORONADO PKWY,UNIT 5 & 6, VAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 406 43rd St W, Suite E, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 406 43rd St W, Suite E, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2023-09-25 406 43rd St W, Suite E, Bradenton, FL 34209 No data
LC DISSOCIATION MEM 2017-09-05 No data No data
LC AMENDMENT AND NAME CHANGE 2013-08-26 REALTYLOGIC, LLC No data
LC AMENDMENT 2011-12-29 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-29 COMTOIS, WILLIAM No data
LC AMENDMENT 2011-03-09 No data No data
LC AMENDMENT 2011-02-08 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State