Search icon

REALITY CHECK REALTY, LLC - Florida Company Profile

Company Details

Entity Name: REALITY CHECK REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALITY CHECK 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: 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: 03 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L11000125276
FEI/EIN Number 45-3738889

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

Address: 20451 NW 2nd Avenue, Suite 111, Miami Gardens, FL, 33169-2539, US
Mail Address: 20451 NW 2nd Avenue, Suite 111, Miami Gardens, FL, 33169-2539, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN-LATIMER ANN Managing Member 20451 NW 2ND AVENUE, MIAMI GARDENS, FL, 331692539
MCFARLANE RHONDA Manager 20451 NW 2nd Avenue, Miami Gardens, FL, 331692539
LATIMER OTTO V Manager 20451 NW 2nd Avenue, Miami Gardens, FL, 331692539
JOHN-LATIMER ANN Agent 20451 NW 2nd Avenue, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 20451 NW 2nd Avenue, Suite 111, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 20451 NW 2nd Avenue, Suite 111, Miami Gardens, FL 33169-2539 -
CHANGE OF MAILING ADDRESS 2013-04-30 20451 NW 2nd Avenue, Suite 111, Miami Gardens, FL 33169-2539 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
LC Amendment 2021-04-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State