Search icon

REALTIME FANTASY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: REALTIME FANTASY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALTIME FANTASY SOLUTIONS 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: 22 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: L13000074597
FEI/EIN Number 46-2831549

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

Address: 552 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119, US
Mail Address: 4725 Robinson Street, Flushing, NY, 11355, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHU ANDREW K Managing Member 7 4TH STREET, STAMFORD, CT, 06905
CHU DAISY L Managing Member 4725 Robinson Street, Flushing, NY, 11355
DATT NEERAJ Agent 110 GOSHAWK DRIVE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 552 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 -
LC STMNT OF RA/RO CHG 2022-08-02 - -
REGISTERED AGENT NAME CHANGED 2022-08-02 DATT, NEERAJ -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 110 GOSHAWK DRIVE, DAYTONA BEACH, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 552 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
CORLCRACHG 2022-08-02
Reg. Agent Resignation 2022-04-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State