Search icon

REAL ESTATE CONCIERGE ON A ROLLE LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE CONCIERGE ON A ROLLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

REAL ESTATE CONCIERGE ON A ROLLE 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: 11 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: L16000050628
FEI/EIN Number 47-3196820

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

Address: 618 E South Street, Suite 500, Orlando, FL 32801
Mail Address: 618 E South Street, Suite 500, Orlando, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLE, PATRICE S Agent 373 River Chase Drive, Orlando, FL 32807
Rolle, Patrice S President 373 River Chase Drive, Orlando, FL 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171985 REAL ESTATE CONCIERGE ON A ROLLE LLC ACTIVE 2021-12-27 2026-12-31 - 934 N UNIVERSITY DRIVE, #414, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 618 E South Street, Suite 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-08-07 618 E South Street, Suite 500, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 373 River Chase Drive, Orlando, FL 32807 -
REINSTATEMENT 2020-05-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-27 ROLLE, PATRICE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-19
REINSTATEMENT 2020-05-27
Florida Limited Liability 2016-03-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State