Search icon

REALTY EXTRA, LLC - Florida Company Profile

Company Details

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

REALTY EXTRA, 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: 02 May 2013 (12 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L13000065086
FEI/EIN Number 46-2694000

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

Address: 642 NORTH INDIANA AVE., ENGLEWOOD, FL, 34223
Mail Address: 642 NORTH INDIANA AVE., ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICHAZI ESTELLE J Managing Member 324 WINFIELD WAY, NOKOMIS, FL, 34275
DICHAZI ESTELLE J Agent 642 N. INDIANA AVE. ., ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048109 REALTY EXTRA PROPERTY MANAGEMENT EXPIRED 2013-05-21 2018-12-31 - 642 N. INDIANA AVE., ENGLEWOOD, FL, 34223
G13000043461 WEICHERT, REALTORS-REALTY EXTRA EXPIRED 2013-05-06 2018-12-31 - 642 N. INDIANA AVE., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
REGISTERED AGENT NAME CHANGED 2014-04-15 DICHAZI, ESTELLE J -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 642 N. INDIANA AVE. ., ENGLEWOOD, FL 34223 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State