Search icon

R.E.O. REALTY ADVISORS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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