Search icon

REAL ESTATE SOLUTIONS PARTNERS, L..L..C. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE SOLUTIONS PARTNERS, L..L..C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE SOLUTIONS PARTNERS, L..L..C. 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: 19 Sep 2012 (13 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L12000120056
FEI/EIN Number 46-1593339

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

Address: 6936 Stoneywalk Court, Bradenton, FL, 34203, US
Mail Address: 6936 Stoneywalk Court, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conrad Raymond Managing Member 6936 Stoneywalk Ct, Bradenton, FL, 34203
CONRAD RAYMOND Managing Member 7023 PLEASANT HILL ROAD, BRADENTON, FL, 34203
Conrad Raymond J Agent 6936 Stoneywalk Court, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 6936 Stoneywalk Court, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2023-02-19 6936 Stoneywalk Court, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 6936 Stoneywalk Court, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Conrad, Raymond J -
LC AMENDMENT 2013-04-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State