Search icon

PREFERRED REALTY MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED REALTY MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED REALTY 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: 02 Aug 2012 (13 years ago)
Document Number: L12000099854
FEI/EIN Number 46-0834317

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

Address: 510 CR 466, Lady Lake, FL, 32159, US
Mail Address: 510 CR 466, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bertoncin Richard Manager 907 WEBSTER ST., LEESBURG, FL, 34748
Chimienti Nicholas Manager 510 CR 466, Lady Lake, FL, 32159
Toscani John Auth 510 CR 466, Lady Lake, FL, 32159
DYER MARK Authorized Person 510 CR 466, SUITE 204, LADY LAKE, FL, 32159
Bertoncin Richard Agent 510 CR 466, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 510 CR 466, Suite 204, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2024-02-07 510 CR 466, Suite 204, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 510 CR 466, Suite 204, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2013-04-15 Bertoncin, Richard -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State