Search icon

FLORIDA REALTY AGENT LLC

Company Details

Entity Name: FLORIDA REALTY AGENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L14000191184
FEI/EIN Number NOT APPLICABLE
Address: 3730 PINEBROOK CIRCLE, #206, BRADENTON, FL, 34209, US
Mail Address: 3730 PINEBROOK CIRCLE, #206, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH JEREMIAH Agent 3730 PINEBROOK CIRCLE, BRADENTON, FL, 34209

Authorized Member

Name Role Address
LYNCH JEREMIAH Authorized Member 3730 PINEBROOK CIRCLE #206, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074021 FLORIDA REALTY EXPIRED 2017-07-10 2022-12-31 No data 3730 PINEBROOK CIR, #206, BRADENTON, FL, 34209
G14000128011 FLORIDA USA REALTY EXPIRED 2014-12-19 2019-12-31 No data 1001 THIRD AVE WEST, SUITE #335, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-02-06 FLORIDA REALTY AGENT LLC No data
LC NAME CHANGE 2015-12-21 FLORIDA REAL ESTATE BUYERS AGENT LLC No data
LC NAME CHANGE 2015-12-03 FLORIDA REALTY AGENT LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 3730 PINEBROOK CIRCLE, #206, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2015-11-03 3730 PINEBROOK CIRCLE, #206, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-10
LC Name Change 2017-02-06
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State