Search icon

REALTY ADVISORS OF FLORIDA, LLC - Florida Company Profile

Company Details

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

REALTY ADVISORS OF FLORIDA, 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: 10 Nov 2015 (9 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L15000190101
FEI/EIN Number 47-5622305

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

Address: 4644 Higel Avenue, Sarasota, FL, 34242, US
Mail Address: 4644 Higel Avenue, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS HOWARD Manager 4644 Higel Avenue, Sarasota, FL, 34242
Davis Sherry Vice President 4644 Higel Avenue, Sarasota, FL, 34242
Davis Howard W Agent 4644 Higel Avenue, Sarasota, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 4644 Higel Avenue, Sarasota, FL 34242 -
CHANGE OF MAILING ADDRESS 2017-01-13 4644 Higel Avenue, Sarasota, FL 34242 -
REGISTERED AGENT NAME CHANGED 2017-01-13 Davis, Howard Wilson -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 4644 Higel Avenue, Sarasota, FL 34242 -
LC AMENDMENT 2015-11-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
LC Amendment 2015-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State