Search icon

A1 REALTY LLC - Florida Company Profile

Company Details

Entity Name: A1 REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 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: 14 Oct 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: L13000144737
FEI/EIN Number 46-3888287

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

Address: 1083 N COLLIER BLVD, UNIT 404, MARCO ISLAND, FL, 34145, US
Mail Address: 1083 N COLLIER BLVD, UNIT 404, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPICK JEFF Manager 1083 N COLLIER BLVD - UNIT 404, MARCO ISLAND, FL, 34145
POPICK DEBBIE Vice Operating Manager 1083 N COLLIER BLVD - UNIT 404, MARCO ISLAND, FL, 34145
Popick Jeff Agent 1083 N Collier Blvd, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-01 Popick, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1083 N Collier Blvd, #404, Marco Island, FL 34145 -
LC NAME CHANGE 2016-05-24 A1 REALTY LLC -
LC NAME CHANGE 2014-06-18 REAL ESTATE DISCOUNT CLUB OF AMERICA LLC -
LC NAME CHANGE 2013-10-23 BEST HOMES AND LAND REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
LC Name Change 2016-05-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State