Entity Name: | REALTY BY DALE THOMAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY BY DALE THOMAS 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. |
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: | 07 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | L15000067211 |
FEI/EIN Number |
47-3763988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3183 BOBCAT VILLAGE CENTER RD., NORTH PORT, FL, 34288, US |
Mail Address: | 3183 BOBCAT VILLAGE CENTER RD., NORTH PORT, FL, 34288, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMOS MICHELE | Manager | 3535 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288 |
DIMOS MICHELE | Agent | 3535 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 3183 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL 34288 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 3183 BOBCAT VILLAGE CENTER RD., NORTH PORT, FL 34288 | - |
CHANGE OF MAILING ADDRESS | 2023-05-09 | 3183 BOBCAT VILLAGE CENTER RD., NORTH PORT, FL 34288 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | DIMOS, MICHELE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 3535 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL 34288 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3038527410 | 2020-05-06 | 0455 | PPP | 3535 Bobcat Village Center Rd,, North Port, FL, 34288 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State