Search icon

SATYA REALTY LLC - Florida Company Profile

Company Details

Entity Name: SATYA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SATYA REALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2020 (4 years ago)
Document Number: L11000065030
FEI/EIN Number 452428905

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

Address: 101 S. NEW YORK AVE, SUITE 201, Winter Park, FL, 32789, US
Mail Address: 101 S. NEW YORK AVE, SUITE 201, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONKER TERRENCE L Managing Member 101 S. NEW YORK AVE, SUITE 201, Winter Park, FL, 32789
YONKER TERRENCE L Agent 101 S. NEW YORK AVE, SUITE 201, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050883 AUTOMATED AGENT EXPIRED 2015-05-22 2020-12-31 - 1133 BAL HARBOR BLVD. UNIT 1139 #278, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 101 S. NEW YORK AVE, SUITE 201, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 101 S. NEW YORK AVE, SUITE 201, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-10-29 101 S. NEW YORK AVE, SUITE 201, Winter Park, FL 32789 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State