Search icon

ELLISON REALTY REFERRAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ELLISON REALTY REFERRAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLISON REALTY REFERRAL SERVICES, 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: 24 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: L11000009528
FEI/EIN Number 274635587

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2226 SILVER SPRINGS BLVD., SUITE B, OCALA, FL, 34470, US
Mail Address: 2226 SILVER SPRINGS BLVD., SUITE B, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vinson Leonard Chief Operating Officer 2226 SILVER SPRINGS BLVD., SUITE B, OCALA, FL, 34470
Barron Robert D Agent 2226 SILVER SPRINGS BLVD., SUITE B, OCALA, FL, 34470
BARRON ROBERT DALE Managing Member 2226 SILVER SPRINGS BLVD, SUITE B, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 2226 SILVER SPRINGS BLVD., SUITE B, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2020-02-19 2226 SILVER SPRINGS BLVD., SUITE B, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Barron, Robert Dale -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 2226 SILVER SPRINGS BLVD., SUITE B, OCALA, FL 34470 -
LC AMENDMENT 2011-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State