Search icon

REAL ESTATE TRADING COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE TRADING COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE TRADING COMPANY, L.L.C. 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: 20 Jun 2011 (14 years ago)
Date of dissolution: 04 Dec 2017 (7 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L11000071913
FEI/EIN Number 320346922

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

Address: 2330 SE 28th Street, CAPE CORAL, FL, 33904, US
Mail Address: 2330 SE 28th Street, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER INA M Manager 2330 SE 28th Street, CAPE CORAL, FL, 33904
Schutt Darrin REsq. Agent 12601 New Brittany Boulevard, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2017-12-04 - -
LC NOTICE OF DISSOLUTION 2017-12-04 - -
VOLUNTARY DISSOLUTION 2017-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 12601 New Brittany Boulevard, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2016-01-28 2330 SE 28th Street, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-01-28 Schutt, Darrin R, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 2330 SE 28th Street, CAPE CORAL, FL 33904 -
LC AMENDMENT 2015-06-25 - -
LC AMENDMENT 2013-05-16 - -

Documents

Name Date
CORLCSTERM 2017-12-04
CORLCNDIS 2017-12-04
VOLUNTARY DISSOLUTION 2017-11-21
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2016-01-28
LC Amendment 2015-06-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State