Search icon

FLORIDA REALTY & CO., LLC

Company Details

Entity Name: FLORIDA REALTY & CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2024 (10 months ago)
Document Number: L13000029751
FEI/EIN Number 46-2715173
Address: 139 Seabreeze Ave, NAPLES, FL, 34108, US
Mail Address: 139 Seabreeze Ave, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ RYAN Agent 139 Seabreeze Ave, NAPLES, FL, 34108

Manager

Name Role Address
Schwartz Ryan Manager 139 Seabreeze Ave, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001347 NAPLES HOMES ACTIVE 2025-01-03 2030-12-31 No data 139 SEABREEZE AVE, NAPLES, FL, 34108
G24000124897 ASPEN HOMES ACTIVE 2024-10-07 2029-12-31 No data 139 SEABREEZE AVE, NAPLES, FL, 34108
G16000132888 NAPLES HOMES EXPIRED 2016-12-10 2021-12-31 No data 15719 VILLORESI WAY, NAPLES, FL, 34110
G13000057685 FLORIDA REALTY & CO. EXPIRED 2013-06-11 2018-12-31 No data 15719 VILLORESI WAY, NAPLES, FL, 34110
G13000027874 FLORIDA REALTY EXPIRED 2013-03-21 2018-12-31 No data 15719 VILLORESI WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 139 Seabreeze Ave, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2024-03-22 SCHWARTZ, RYAN No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 139 Seabreeze Ave, NAPLES, FL 34108 No data
REINSTATEMENT 2024-03-22 No data No data
CHANGE OF MAILING ADDRESS 2024-03-22 139 Seabreeze Ave, NAPLES, FL 34108 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2013-05-03 No data No data

Documents

Name Date
REINSTATEMENT 2024-03-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-11-27
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State