Search icon

REALTY ASSET EXCHANGE LLC - Florida Company Profile

Company Details

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

REALTY ASSET EXCHANGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000044647
FEI/EIN Number NOT APPLICABLE

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

Address: 424 E. CENTRAL BLVD, ORLANDO, FL, 32801
Mail Address: 424 E. CENTRAL BLVD, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dandridge Holdings Manager 424 E. CENTRAL BLVD., ORLANDO, FL, 32801
BRAITHWAITE & ASSOCIATES, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Braithwaite & Associates PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4700 Millenia Blvd, Suite 175, Orlando, FL 32839 -

Court Cases

Title Case Number Docket Date Status
REALTY ASSET EXCHANGE, LLC AS TRUSTEE UNDER THE 5110 W. ROLLING VIEW LAND TRUST DATED JULY 16, 2012 VS WELLS FARGO BANK N.A., ROBERT W. COLE, ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, ET AL 5D2017-1713 2017-06-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CA-1552

Parties

Name REALTY ASSET EXCHANGE LLC
Role Appellant
Status Active
Representations Gregory K. Mausser
Name ANY AND ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations MICHELE L. STOCKER, Mary Hope Keating, Karusha Y. Sharpe, Matthew Marks
Name ROBERT W. COLE
Role Appellee
Status Active
Name HON. BARBARA GURROLA
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REALTY ASSET EXCHANGE, LLC
Docket Date 2017-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/8
On Behalf Of REALTY ASSET EXCHANGE, LLC
Docket Date 2017-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 131 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Citrus
Docket Date 2017-07-31
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-07-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD LAWRENCE H. KOLIN
Docket Date 2017-07-20
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-07-19
Type Mediation
Subtype Other
Description Other ~ CERTIFICATION OF AUTHORITY FOR MEDIATION; AE KARUSHA Y SHARPE 0540161
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-07-18
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-07-17
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY AA GREGORY K MAUSSER 0845884
On Behalf Of REALTY ASSET EXCHANGE, LLC
Docket Date 2017-06-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD LAWRENCE H. KOLIN
Docket Date 2017-06-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-06-20
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA GREGORY K. MAUSSER 0845884
On Behalf Of REALTY ASSET EXCHANGE, LLC
Docket Date 2017-06-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA GREGORY K. MAUSSER 0845884
On Behalf Of REALTY ASSET EXCHANGE, LLC
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-06-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA GREGORY K. MAUSSER 0845884
On Behalf Of REALTY ASSET EXCHANGE, LLC
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/30/17
On Behalf Of REALTY ASSET EXCHANGE, LLC

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State