Search icon

INDEPENDENT AGENTS REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INDEPENDENT AGENTS REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDEPENDENT AGENTS REALTY GROUP, 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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L15000010206
FEI/EIN Number 47-2865799

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

Address: 1201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 1201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTMAN STEVEN Manager 1201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
ANTMAN CAROL Manager 1201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Antman Steven Agent 1201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 Antman, Steven -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 1201 S. OCEAN DRIVE, 2305 Bldg. N, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-19 1201 S. OCEAN DRIVE, 2305 Bldg. N, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 1201 S. OCEAN DRIVE, 2305 Bldg. N, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-18
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State