Search icon

CLASSIC REALTY OF SW FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC REALTY OF SW FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC REALTY OF SW FLORIDA 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 15 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2025 (3 months ago)
Document Number: L14000012710
FEI/EIN Number 46-4733655

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

Address: 132 Aviation Pkwy, Cape Coral, FL, 33904, US
Mail Address: 132 AVIATION PKWY, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCarty-Rose Ann Manager 132 AVIATION PKWY, CAPE CORAL, FL, 33904
McCarty-Rose Ann Agent 132 AVIATION PKWY, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076361 SOUTHWEST FLORIDA HOME WATCH EXPIRED 2016-07-30 2021-12-31 - 9990 COCONUT RD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 132 Aviation Pkwy, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2022-04-01 McCarty-Rose, Ann -
LC NAME CHANGE 2018-10-15 CLASSIC REALTY OF SW FLORIDA LLC -
LC STMNT OF RA/RO CHG 2016-08-04 - -
LC AMENDMENT 2016-05-12 - -
CHANGE OF MAILING ADDRESS 2016-05-12 132 Aviation Pkwy, Cape Coral, FL 33904 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-15
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
LC Name Change 2018-10-15
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State