Search icon

RESULTS TEAM REALTY LLC - Florida Company Profile

Company Details

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

RESULTS TEAM 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: 10 Mar 2014 (11 years ago)
Document Number: L14000039707
FEI/EIN Number 47-5079004

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

Address: 5095 S. Washington Avenue, Suite 101, Titusville, FL, 32780, US
Mail Address: 5095 S. Washington Avenue, Suite 101, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heacock Susan R Manager 196 Harmony Lane, Titusville, FL, 32780
Broome Christopher Agent 915 S Washington Avenue, Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025379 RESULTS TEAM PROPERTIES & INVESTMENTS EXPIRED 2014-03-11 2024-12-31 - 5095 S. WASHINGTON AVENUE, SUITE 101, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Broome, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 915 S Washington Avenue, Titusville, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 5095 S. Washington Avenue, Suite 101, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2019-03-04 5095 S. Washington Avenue, Suite 101, Titusville, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State