Search icon

NATIONAL BROTHERS REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL BROTHERS REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL BROTHERS REALTY GROUP, 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: 09 May 2011 (14 years ago)
Document Number: L11000054704
FEI/EIN Number 45-2219017

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

Address: 4030 TAMIAMI TRAIL, SUITE D, PORT CHARLOTTE, FL, 33952, US
Mail Address: 4030 TAMIAMI TRAIL, SUITE D, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIT EDMOND Chief Executive Officer 4030 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
BENOIT MEDGINE Member 4030 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
BENOIT IMA MGRM Manager 4030 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
SANON RENOLD Member 4384 POMELO BLVD, BOYNTON BEACH, FL, 33436
SANON MAGENA Member 4384 POMELO BLVD, BOYNTON BEACH, FL, 33436
BENOIT EDMOND Agent 4030 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4030 TAMIAMI TRAIL, SUITE E, PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4030 TAMIAMI TRAIL, SUITE D, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2018-04-30 4030 TAMIAMI TRAIL, SUITE D, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State