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. |
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 |
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 |
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 | - | - |
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