Search icon

REAL ESTATE BROKERS LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE BROKERS 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: 04 Oct 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L12000127322
FEI/EIN Number 461173020

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

Address: 52 Riley Rd, CELEBRATION, FL, 34747, US
Mail Address: 52 RILEY ROAD #393, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANNEFLEK RICARDO J Managing Member 52 RILEY ROAD #393, CELEBRATION, FL, 34747
PANNEFLEK RICARDO J. Agent 713 Eastlawn Dr, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000028999 REAL ESTATE BROKERS & PROPERTY MANAGEMENT ACTIVE 2025-02-26 2030-12-31 - 52 RILEY RD #393, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 713 Eastlawn Dr, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 52 Riley Rd, #393, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-01-05 PANNEFLEK, RICARDO J. -
LC STMNT OF AUTHORITY 2018-11-21 - -
LC AMENDMENT 2015-05-29 - -
CHANGE OF MAILING ADDRESS 2013-11-19 52 Riley Rd, #393, CELEBRATION, FL 34747 -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-05
CORLCAUTH 2018-11-21
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State