Entity Name: | REAL WEALTH TRUSTEE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Feb 2014 (11 years ago) |
Document Number: | L14000033756 |
FEI/EIN Number | 35-2497718 |
Address: | 125 E. MERRITT ISLAND CAUSEWAY, Unit 107-127, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 125 E. MERRITT ISLAND CAUSEWAY, Unit 107-127, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McClatchey Christopher JEsq. | Agent | 865 N Cocoa Blvd, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
McClatchey Christopher | Managing Member | 125 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000072603 | RIVERWALK APARTMENTS | ACTIVE | 2014-07-14 | 2029-12-31 | No data | 125 E MERRITT ISLAND CSWY, #107-127, MERRITT ISLAND, FL, 32952 |
G14000033345 | GRAND BOULEVARD APARTMENTS | EXPIRED | 2014-04-03 | 2024-12-31 | No data | 125 E. MERRITT ISLAND CAUSEWAY, #107-127, MERRITT ISLAND, FL, 32952 |
G14000031141 | PINE HAVEN ASSET MANAGEMENT | ACTIVE | 2014-03-27 | 2029-12-31 | No data | 125 E. MERRITT ISLAND CAUSEWAY, 107-127, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 125 E. MERRITT ISLAND CAUSEWAY, Unit 107-127, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 125 E. MERRITT ISLAND CAUSEWAY, Unit 107-127, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | McClatchey, Christopher Jerome, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 865 N Cocoa Blvd, Cocoa, FL 32922 | No data |
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 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State