Search icon

PETRONE REALTY ASSOCIATES, LLC - Florida Company Profile

Company Details

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

PETRONE REALTY ASSOCIATES, 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: 21 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: L14000164228
FEI/EIN Number NOT APPLICABLE

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

Address: PETRONE REALTY ASSOCIATES, 6525 Murano Way, Lake Worth, FL, 33467, US
Mail Address: PETRONE REALTY ASSOCIATES, 6525 Murano Way, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petrone Frank President PETRONE REALTY ASSOCIATES, Lake Worth, FL, 33467
Petrone Patricia A Vice President PETRONE REALTY ASSOCIATES, Lake Worth, FL, 33467
PETRONE FRANK Agent 4001 NORTH OCEAN BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 PETRONE REALTY ASSOCIATES, 6525 Murano Way, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-03-12 PETRONE REALTY ASSOCIATES, 6525 Murano Way, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 4001 NORTH OCEAN BLVD, APT 707B, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2015-02-17 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 PETRONE, FRANK -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State