Search icon

FLORIDA REAL ESTATE CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA REAL ESTATE CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA REAL ESTATE CONSULTING SERVICES, 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: 11 Aug 2014 (11 years ago)
Document Number: L14000125576
FEI/EIN Number 47-1561510

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

Address: 1311 N Westshore Blvd, Ste 200, TAMPA, FL, 33607, US
Mail Address: 1311 N Westshore Blvd, Ste 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER CHRISTOPHER Manager 1311 N Westshore Blvd, TAMPA, FL, 33607
Rupp Chad Manager 1311 N Westshore Blvd, TAMPA, FL, 33607
BUTLER CHRISTOPHER Agent 1311 N Westshore Blvd, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087991 FLORIDA REAL ESTATE CONSULTING SERVICES EXPIRED 2014-08-27 2019-12-31 - 1911 RICHARDSON PLACE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1311 N Westshore Blvd, Ste 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-04-23 1311 N Westshore Blvd, Ste 200, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1311 N Westshore Blvd, Ste 200, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State