Entity Name: | R.E.O. REALTY ADVISORS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.E.O. REALTY ADVISORS, 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. |
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: | 26 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Feb 2018 (7 years ago) |
Document Number: | L12000012502 |
FEI/EIN Number |
45-4366354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5042 CALLE DE SOL, ORLANDO, FL, 32819, US |
Mail Address: | 5042 CALLE DE SOL, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL JAYESH V | Manager | 5042 CALLE DE SOL, ORLANDO, FL, 32819 |
SHARMA SONNY | Manager | 3700 LASSON COURT, ORLANDO, FL, 32835 |
PATEL NIRAJ V | Manager | 5042 CALLE DE SOL, ORLANDO, FL, 32819 |
PATEL JAYESH V | Agent | 5042 CALLE DE SOL, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 5042 CALLE DE SOL, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 5042 CALLE DE SOL, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 5042 CALLE DE SOL, ORLANDO, FL 32819 | - |
LC AMENDMENT | 2014-12-22 | - | - |
LC AMENDMENT | 2014-10-02 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-04-18 | R.E.O. REALTY ADVISORS, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-28 |
LC Amendment | 2018-02-15 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State