Search icon

REAL WEALTH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: REAL WEALTH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL WEALTH 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 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L14000032821
FEI/EIN Number 37-1752308

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

Address: 125 E. MERRITT ISLAND CSWY, 107-127, MERRITT ISLAND, FL, 32952, US
Mail Address: 125 E. MERRITT ISLAND CSWY, 107-127, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClatchey Christopher Managing Member 125 E. MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
Turner Robin Manager 125 E. Merritt Island Causeway, Merritt Island, FL, 32952
McClatchey Christopher JEsq. Agent 865 N Cocoa Blvd, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 125 E. MERRITT ISLAND CSWY, 107-127, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2024-02-20 125 E. MERRITT ISLAND CSWY, 107-127, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2024-02-20 McClatchey, Christopher Jerome, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 865 N Cocoa Blvd, Cocoa, FL 32922 -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State