Search icon

ONUR & TAYLAN REAL ESTATE ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: ONUR & TAYLAN REAL ESTATE ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONUR & TAYLAN REAL ESTATE ADVISORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000073098
FEI/EIN Number 47-5065504

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

Address: 4800 NORTH FEDERAL HIGHWAY, A209, BOCA RATON, FL, 33431
Mail Address: 4800 NORTH FEDERAL HIGHWAY, A209, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONUR EMEL Managing Member 4800 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
TAYLAN BARIS Authorized Member 4800 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
ONUR EMEL Agent 4800 NORTH FEDERAL HIGWAY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097345 LEAD CONSULTING REALTY EXPIRED 2015-09-22 2020-12-31 - 4800 N FEDERAL HIGHWAY SUITE 209A, BOCA RATON, FL, 33431
G15000097701 LEAD REALTY EXPIRED 2015-09-22 2020-12-31 - 4800 N FEDERAL HIGHWAY A 209, SUITE 209A, BOCA RATON, FL, 33431
G15000095169 LEAD CONSULTING EXPIRED 2015-09-16 2020-12-31 - 4800 N FEDERAL HIGHWAY A 209, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State