Search icon

COUNTRYWIDE REALTY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRYWIDE REALTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRYWIDE REALTY PARTNERS, 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: 13 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000050566
FEI/EIN Number 90-0838516

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

Address: 6925 Lake Ellenor Dr, Orlando, FL, 32809, US
Mail Address: 6925 Lake Ellenor Dr, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ROBERT Manager 6925 Lake Ellenor Dr, Orlando, FL, 32809
VAZQUEZ Robert Agent 6925 Lake Ellenor Dr, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 6925 Lake Ellenor Dr, Suite 109, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2019-04-22 6925 Lake Ellenor Dr, Suite 109, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 6925 Lake Ellenor Dr, Suite 109, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2018-06-04 VAZQUEZ, Robert -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State