Search icon

EBROKER ONLINE REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DALTO JARED Manager 8430 NADMAR AVE, BOCA RATON, FL, 33434
GODFREY JOSEPH Agent 4786 Blossom Drive, Delray Beach, FL, 33445

Fictitious Names

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

Events

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 - -

Documents

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