Search icon

8A REAL ESTATE SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 8A REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8A REAL ESTATE SERVICES, 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: 13 Jun 2013 (12 years ago)
Document Number: L13000086127
FEI/EIN Number NOT APPLICABLE

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

Address: 315 E. ROBINSON STREET, STE. 600, ORLANDO, FL, 32801
Mail Address: 2260 Southwind Blvd, Bartlett, IL, 60103, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 8A REAL ESTATE SERVICES, LLC, ILLINOIS LLC_06388221 ILLINOIS

Key Officers & Management

Name Role Address
ATKINS MARK Manager 2260 Southwind Blvd, Bartlett, IL, 60103
GRAY DWAYNE NJR ESQ Agent 315 E. ROBINSON STREET, STE. 600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-17 Strepek, TIm N. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 509 Pool Branch Rd, Fort Meade, FL 33841 -
CHANGE OF MAILING ADDRESS 2022-04-27 315 E. ROBINSON STREET, STE. 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-04-27 GRAY, DWAYNE N., JR ESQ -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State