Search icon

REALNEIGHBORHOODS, LLC - Florida Company Profile

Company Details

Entity Name: REALNEIGHBORHOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALNEIGHBORHOODS, 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: 14 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000064649
FEI/EIN Number 45-5288880

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

Address: 815 NE 28th STREET, Fort Lauderdale, FL, 33334, US
Mail Address: 815 NE 28TH STREET, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michaels Scott Manager 815 Ne 28th St, Suite 101, Wilton Manors, FL, 33334
Pirola David Manager 815 Ne 28th St, Suite 101, Wilton Manors, FL, 33334
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-14 - -
CHANGE OF MAILING ADDRESS 2020-05-14 815 NE 28th STREET, Fort Lauderdale, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 815 NE 28th STREET, Fort Lauderdale, FL 33334 -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-06-17 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-05-14
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2013-06-17
Florida Limited Liability 2012-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State