Search icon

MARTIN EXECUTIVE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MARTIN EXECUTIVE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTIN EXECUTIVE 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: 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: 05 Feb 2016 (9 years ago)
Date of dissolution: 01 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2024 (8 months ago)
Document Number: L16000025403
FEI/EIN Number 81-1545070

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

Address: 5654 SE RIverboat Dr, Stuart, FL, 34997, US
Mail Address: 5654 SE Riverboat Dr, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOOK JOSEPH D Authorized Member 5654 SE Riverboat Dr, Stuart, FL, 34997
SHOOK JOSEPH D Agent 5654 SE Riverboat Dr, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019430 MARTIN EXECUTIVE REALTY ACTIVE 2016-02-23 2026-12-31 - 681 SE WOODSIDE CT, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-01 - -
REINSTATEMENT 2023-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 5654 SE Riverboat Dr, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-05-30 5654 SE RIverboat Dr, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2023-05-30 SHOOK, JOSEPH D -
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 5654 SE RIverboat Dr, Stuart, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-05-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-01
REINSTATEMENT 2023-05-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-09-05
LC Amendment 2016-05-25
Florida Limited Liability 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State