Search icon

YOUR REAL ESTATE SERVICE GROUP LLC

Company Details

Entity Name: YOUR REAL ESTATE SERVICE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L11000038581
FEI/EIN Number 451415213
Address: 560 Village Blvd, West Palm Beach, FL, 33409, US
Mail Address: 3837 sw kasin street, port st lucie, FL, 34953, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bruckner Mitchell WCPA Agent 4300 N University Drive, Lauderhill, FL, 33351

Managing Member

Name Role Address
TAYLOR ELEANOR Managing Member 3837, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 560 Village Blvd, 120 - 45, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2022-05-03 560 Village Blvd, 120 - 45, West Palm Beach, FL 33409 No data
REINSTATEMENT 2020-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 4300 N University Drive, Ste A106, Lauderhill, FL 33351 No data
REINSTATEMENT 2019-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-30 Bruckner, Mitchell W, CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000583967 ACTIVE 50-2017-CC-007019 PALM BEACH COUNTY COURT CLERK 2021-06-28 2026-11-12 $8,179.55 THE TICKTIN LAW GROUP, PLLC, 270 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-02-19
REINSTATEMENT 2020-10-29
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State