Search icon

REALIQUIDATORS, LLC

Company Details

Entity Name: REALIQUIDATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Aug 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000105096
FEI/EIN Number 46-0791048
Address: 9416 SCARBOROUGH COURT, PORT SAINT LUCIE, FL 34986
Mail Address: 1391 NW ST LUCIE W BLVD, STE 301, PORT SAINT LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MOEDING, JASON P Agent 9416 SCARBOROUGH COURT, PORT SAINT LUCIE, FL 34986

Managing Member

Name Role Address
MOEDING, JASON P Managing Member 9416 SCARBOROUGH COURT, PORT SAINT LUCIE, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028265 ECHELON STEALTH EXPIRED 2018-02-27 2023-12-31 No data 1391 NW ST LUCIE W BLVD, STE 301, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 9416 SCARBOROUGH COURT, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-13 9416 SCARBOROUGH COURT, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2014-04-06 9416 SCARBOROUGH COURT, PORT SAINT LUCIE, FL 34986 No data
LC AMENDMENT 2012-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2012-11-13 MOEDING, JASON P No data

Documents

Name Date
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-06
LC Amendment 2012-11-13
Florida Limited Liability 2012-08-15

Date of last update: 23 Jan 2025

Sources: Florida Department of State