Search icon

REALTY TRUST, LLC - Florida Company Profile

Company Details

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

REALTY TRUST, 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: 30 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L14000104299
FEI/EIN Number 35-2515292

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

Address: 2655 N Ocean Dr, Ste 120, Singer Island, FL, 33404, US
Mail Address: 2655 N Ocean Dr, Ste 120, Singer Island, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinsen Peter H Auth 2655 N Ocean Dr, Singer Island, FL, 33404
MARTINSEN PETER Agent 2655 N Ocean Dr, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 2655 N Ocean Dr, Ste 301C, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2025-02-12 2655 N Ocean Dr, Ste 301C, Singer Island, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 2655 N Ocean Dr, Ste 301C, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2019-01-24 2655 N Ocean Dr, Ste 120, Singer Island, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 2655 N Ocean Dr, Ste 120, Singer Island, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 2655 N Ocean Dr, Ste 120, Singer Island, FL 33404 -
REGISTERED AGENT NAME CHANGED 2018-03-22 MARTINSEN, PETER -
LC STMNT OF RA/RO CHG 2018-03-22 - -
LC DISSOCIATION MEM 2018-03-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
CORLCDSMEM 2018-03-22
CORLCRACHG 2018-03-22
ANNUAL REPORT 2018-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State