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. |
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 |
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 |
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 |
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 | - |
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