Search icon

COMPLETE FLORIDA REALTY LLC - Florida Company Profile

Company Details

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

COMPLETE 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: 26 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: L13000177096
FEI/EIN Number 82-3441470

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

Address: 4134 STONEWALL DR., ORLANDO, FL, 32812, US
Mail Address: 4134 STONEWALL DR., ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAUB GREGORY M Manager 4134 STONEWALL DR., ORLANDO, FL, 32812
TRAUB GREGORY M Agent 4134 Stonewall Dr., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 10530 Green Ivy Ln, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 10530 Green Ivy Ln, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2025-01-30 10530 Green Ivy Ln, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 4134 Stonewall Dr., ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2019-05-15 4134 STONEWALL DR., ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 4134 STONEWALL DR., ORLANDO, FL 32812 -
LC AMENDMENT AND NAME CHANGE 2014-01-06 COMPLETE FLORIDA REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State