Search icon

MUTUAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MUTUAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUTUAL REAL ESTATE, 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: 23 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L12000010970
FEI/EIN Number 59-3140108

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

Address: 11125 PARK BLVD, SEMINOLE, FL, 33772, US
Mail Address: 11125 PARK BLVD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mutual Real Estate Trust Manager 11125 PARK BLVD, SEMINOLE, FL, 33772
L.T.S.C., LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065983 HAPPY HOMES EXPIRED 2013-06-29 2018-12-31 - P.O. BOX 13002, SAINT PETERSBURG, FL, 33733

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1901 West Colonial Dr, Orlando, FL 32804 -
LC STMNT OF RA/RO CHG 2021-06-21 - -
REGISTERED AGENT NAME CHANGED 2021-06-21 L.T.S.C., LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11125 PARK BLVD, STE. 104-126, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2021-04-30 11125 PARK BLVD, STE. 104-126, SEMINOLE, FL 33772 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2012-01-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS V51517. CONVERSION NUMBER 700000119627

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000321893 TERMINATED 1000000957696 PINELLAS 2023-06-29 2033-07-12 $ 1,987.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000173662 TERMINATED 1000000864517 PINELLAS 2020-03-16 2030-03-18 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
CORLCRACHG 2021-06-21
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State