Search icon

SERVICE FLORIDA REALTY, LLC - Florida Company Profile

Company Details

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

SERVICE FLORIDA REALTY, 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 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L15000034967
FEI/EIN Number 47-3244320

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

Address: 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983, US
Mail Address: 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASPARD SAMUEL Manager 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983
GASPARD SAMUEL Agent 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034509 FROSTY FRIDGE EXPIRED 2016-04-05 2021-12-31 - 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 571 SE CALMOSO DR, PORT ST LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 571 SE CALMOSO DR, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-04-29 571 SE CALMOSO DR, PORT ST LUCIE, FL 34983 -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-17 GASPARD, SAMUEL -
REINSTATEMENT 2022-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-09
REINSTATEMENT 2022-01-17
Florida Limited Liability 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State