Search icon

REAL ESTATE & MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE & MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE & MANAGEMENT GROUP, 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: 13 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: L12000079246
FEI/EIN Number 65-0568116

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

Address: 4731 N A1A, VERO BEACH, FL, 32963, US
Mail Address: 4731 A1A, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS WILLIAM B Manager 4731 A1A, VERO BEACH, FL, 32963
MILLS WILLIAM B Agent 4731 A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-03 4731 N A1A, 215, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 4731 A1A, 215, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 4731 N A1A, 215, VERO BEACH, FL 32963 -
REINSTATEMENT 2018-12-07 - -
REGISTERED AGENT NAME CHANGED 2018-12-07 MILLS, WILLIAM B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-16 - -
CONVERSION 2012-06-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000053266. CONVERSION NUMBER 100000123371

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-12-07
LC Amendment 2017-08-16
AMENDED ANNUAL REPORT 2017-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State