Search icon

FLORIDA REAL ESTATE ASSET GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA REAL ESTATE ASSET GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA REAL ESTATE ASSET GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000168273
FEI/EIN Number 46-4249765

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

Address: 6237 PRESIDENTAIL CT, FORT MYERS, FL, 33919, US
Mail Address: 6237 PRESIDENTAIL CT, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRT DEVELOPMENT, LLC Agent -
BRT DEVELOPMENT, LLC Auth -
Courson Rebecca President 3905 Luzon St., Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042531 PROPERTY BOSS EXPIRED 2018-04-02 2023-12-31 - 1400 COLONIAL BLVD., SUITE 260, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 6237 PRESIDENTAIL CT, SUIT 140 -B, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-09-28 6237 PRESIDENTAIL CT, SUIT 140 -B, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 3056 PALM AVE, SUITE #3, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2021-07-27 BRT Development, LLC -
LC STMNT OF RA/RO CHG 2019-08-19 - -
LC DISSOCIATION MEM 2019-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000601617 ACTIVE 23-CA-10044 LEE COUNTY CIRCUIT COURT 2023-12-11 2028-12-11 $302804.66 ARYX, LLC, 4318 - 53RD STREET, #8, SAN DIEGO, CA 92115

Documents

Name Date
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-12
AMENDED ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State