Search icon

SUBURBAN REALTY LLC - Florida Company Profile

Company Details

Entity Name: SUBURBAN REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBURBAN REALTY 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 Sep 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: L12000117498
FEI/EIN Number 46-0982913

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

Address: 116 NW BENTLEY CIRCLE, Port Saint Lucie, FL, 34986, US
Mail Address: 116 NW BENTLEY CIRCLE, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTER ROBERT Manager 116 NW BENTLEY CIR., PORT ST LUCIE, FL, 34986
COTTER ROBERT Agent 116 NW BENTLEY CIRCLE, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 116 NW BENTLEY CIRCLE, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2020-03-29 116 NW BENTLEY CIRCLE, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 116 NW BENTLEY CIRCLE, Port Saint Lucie, FL 34986 -
LC AMENDMENT 2014-04-07 - -
REGISTERED AGENT NAME CHANGED 2014-04-07 COTTER, ROBERT -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-27
LC Amendment 2014-04-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State