Entity Name: | REALTY FIRE INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY FIRE INVESTMENTS 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: |
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: | 16 Dec 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000173098 |
FEI/EIN Number |
46-4403462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 461 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US |
Mail Address: | 461 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTON ELIZABETH | Manager | 1000 NW 65TH ST, FORT LAUDERDALE, FL, 33309 |
CORMIER CHRISTOPHER M | Manager | 1000 NW 65TH ST, FORT LAUDERDALE, FL, 33309 |
BENTON MIKE | Agent | 461 E Hillsboro Blvd, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000137866 | 1ST CLASS WINDOWS & DOORS | EXPIRED | 2016-12-22 | 2021-12-31 | - | 1000 NW 65TH STREET, SUITE 100, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-01 | 461 E Hillsboro Blvd, SUITE 200, Deerfield Beach, FL 33441 | - |
REINSTATEMENT | 2019-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-01 | 461 E Hillsboro Blvd, SUITE 200, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2019-10-01 | 461 E Hillsboro Blvd, SUITE 200, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | BENTON, MIKE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-07-18 | - | - |
LC STMNT OF AUTHORITY | 2016-04-11 | - | - |
LC AMENDMENT | 2014-12-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-01-15 |
LC Amendment | 2017-07-18 |
ANNUAL REPORT | 2017-04-28 |
CORLCAUTH | 2016-04-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-27 |
LC Amendment | 2014-12-08 |
LC Amendment | 2014-11-19 |
LC Amendment | 2014-11-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State