Search icon

REAL ESTATE MANAGEMENT PARTNERS, LLC - Florida Company Profile

Company Details

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

REAL ESTATE MANAGEMENT PARTNERS, 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: 25 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: L14000150356
FEI/EIN Number 47-3588580

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

Address: 401 East Jackson Street, Tampa, FL, 33602, US
Mail Address: 401 East Jackson Street, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESSACK NOAH B Manager 401 East Jackson Street, Tampa, FL, 33602
Bressack Noah B Agent 401 East Jackson Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001650 R.E.M.P. PROPERTIES INC. EXPIRED 2017-01-05 2022-12-31 - 4323 BAYSIDE VILLAGE DRIVE, UNIT #302, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 401 East Jackson Street, #2340, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 401 East Jackson Street, #2340, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-02-09 401 East Jackson Street, #2340, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-10-19 Bressack, Noah B -
LC AMENDMENT 2016-03-11 - -
LC NAME CHANGE 2015-11-02 REAL ESTATE MANAGEMENT PARTNERS, LLC -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-10-19
LC Amendment 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State