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 |
Name | Role | Address |
---|---|---|
SCHWARTZ RYAN | Agent | 139 Seabreeze Ave, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Schwartz Ryan | Manager | 139 Seabreeze Ave, NAPLES, FL, 34108 |
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 |
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 |
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