Entity Name: | EBROKER ONLINE REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EBROKER ONLINE 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. |
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: | 21 May 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 11 Jun 2018 (7 years ago) |
Document Number: | L15000090396 |
FEI/EIN Number |
47-4090646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4786 Blossom Drive, Delray Beach, FL, 33445, US |
Mail Address: | 4786 Blossom Drive, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALTO JARED | Manager | 8430 NADMAR AVE, BOCA RATON, FL, 33434 |
GODFREY JOSEPH | Agent | 4786 Blossom Drive, Delray Beach, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000093987 | BOCA JOE REAL ESTATE | ACTIVE | 2019-08-28 | 2029-12-31 | - | 4786 BLOSSOM DRIVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-09 | GODFREY, JOSEPH | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-15 | 4786 Blossom Drive, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2019-06-15 | 4786 Blossom Drive, Delray Beach, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-15 | 4786 Blossom Drive, Delray Beach, FL 33445 | - |
LC DISSOCIATION MEM | 2018-06-11 | - | - |
LC AMENDMENT | 2018-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | GODFREY, JOE | - |
REINSTATEMENT | 2017-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-02-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-15 |
CORLCDSMEM | 2018-06-11 |
LC Amendment | 2018-05-16 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State