Entity Name: | REALTY PRO REFERRAL NETWORK LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY PRO REFERRAL NETWORK LIMITED LIABILITY COMPANY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000147056 |
FEI/EIN Number |
47-1880287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1903 S CONGRESS AVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1903 S CONGRESS AVE, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simon Debra | President | 1903 S CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
SIMON DEBRA | Agent | 1903 S CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 1903 S CONGRESS AVE, STE 340, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 1903 S CONGRESS AVE, STE 340, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 1903 S CONGRESS AVE, STE 340, BOYNTON BEACH, FL 33426 | - |
LC AMENDMENT | 2016-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-22 | SIMON, DEBRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-07-07 |
LC Amendment | 2016-08-22 |
ANNUAL REPORT | 2016-07-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State