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. |
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 |
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 |
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 | - |
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