Search icon

PATRIOT REALTY, LLC - Florida Company Profile

Company Details

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

PATRIOT 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: 28 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L16000029072
FEI/EIN Number 81-1430318

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

Address: 5065 HAMILTON BRIDGE ROAD, PACE, FL, 32571, US
Mail Address: POST OFFICE BOX 4442, MILTON, FL, 32572, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER SAMUEL W Manager 5065 HAMILTON BRIDGE ROAD, PACE, FL, 32571
Parker Candace L Auth 5065 HAMILTON BRIDGE ROAD, PACE, FL, 32571
PARKER SAMUEL W Agent 5065 HAMILTON BRIDGE ROAD, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144989 PATRIOT REALTY ACTIVE 2021-10-28 2026-12-31 - PO BOX 4442, MILTON, FL, 32572
G19000051507 SAM PARKER REALTY EXPIRED 2019-04-26 2024-12-31 - PO BOX 4442, MILTON, FL, 32572

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-10-04 PATRIOT REALTY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 5065 HAMILTON BRIDGE ROAD, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 5065 HAMILTON BRIDGE ROAD, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
LC Name Change 2021-10-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State