Search icon

1ST FLORIDA REALTY LLC - Florida Company Profile

Company Details

Entity Name: 1ST FLORIDA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST FLORIDA REALTY 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: 29 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: L13000077423
FEI/EIN Number 46-2955519

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

Address: 18 Dover Falls Road, Ormond Beach, FL, 32174, US
Mail Address: 2727 N ATLANTIC AVE, #101, DAYTONA BEACH, FL, 32118, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byrne Lynn L Managing Member 18 Dover Falls Road, Ormond Beach, FL, 32174
BIGELOW CAROL J Managing Member 129 HORSESHOE TR, ORMOND BEACH, FL, 32174
Byrne Dorothy L Manager 2727 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Byrne Dorothy L Agent 18 Dover Falls Road, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 2727 N Atlantic Avenue, Suite 101, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 18 Dover Falls Road, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2023-01-08 Byrne, Dorothy L. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 18 Dover Falls Road, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-01-07 18 Dover Falls Road, Ormond Beach, FL 32174 -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-07-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State