Entity Name: | 12232011 REALTY ''LLC'' |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Sep 2014 (10 years ago) |
Document Number: | L11000143607 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 750 N.W. 27 AVE., FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 1013 w. sunrise blvd, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATANASOV ROBERT | Agent | 1013 w. sunrise blvd, FORT LAUDERDALE, FL, 33311 |
Name | Role | Address |
---|---|---|
ATANASOV ROBERT | Manager | 1013 w. sunrise blvd, FORT LAUDERDALE, FL, 33311 |
ATANASOV MARISA | Manager | 1013 w. sunrise blvd, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 750 N.W. 27 AVE., FORT LAUDERDALE, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 750 N.W. 27 AVE., FORT LAUDERDALE, FL 33311 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | 1013 w. sunrise blvd, FORT LAUDERDALE, FL 33311 | No data |
REINSTATEMENT | 2014-09-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000172900 | ACTIVE | CACE-2019-014374 | BROWARD COUNTY CIRCUIT COURT | 2020-02-28 | 2027-04-07 | $255,300.00 | LOUIS HERRING, 650 N.W. 27TH AVE, FORT LAUDERDALE, FL 33311 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State