Search icon

LIZ REALTY LLC - Florida Company Profile

Company Details

Entity Name: LIZ REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIZ 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: 20 Mar 2012 (13 years ago)
Document Number: L12000038771
FEI/EIN Number 45-4838214

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

Address: 254 KATONAH AVENUE, KATONAH, NY, 10536, US
Mail Address: PO Box 803, KATONAH, NY, 10536, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KE8XB2A7YJSR46 L12000038771 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Louis J. Carbone, P.A., 90 South East 4th Avenue, Suite 1, Delray Beach, US-FL, US, 33483
Headquarters PO Box 803, Katonah, US-NY, US, 10536

Registration details

Registration Date 2014-05-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-05-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000038771

Key Officers & Management

Name Role Address
ROSNER CHARLES Manager 254 KATONAH AVENUE, KATONAH, NY, 10536
ROSNER FRANCES Manager 254 KATONAH AVENUE, KATONAH, NY, 10536
Simon Gerald Auth PO Box 803, KATONAH, NY, 10536
LOUIS J. CARBONE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-20 254 KATONAH AVENUE, KATONAH, NY 10536 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State