Search icon

REAL BOY ENTERPRISES, LLC

Company Details

Entity Name: REAL BOY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000105451
FEI/EIN Number 81-2989590
Address: 480 E. MERRIMAC DR., MERRITT ISLAND, FL, 32952, US
Mail Address: 480 E. MERRIMAC DR., MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Davis Gabriel T Agent 480 E. MERRIMAC DR., MERRITT ISLAND, FL, 32952

Manager

Name Role Address
DAVIS GABE Manager 480 E. MERRIMAC DR., MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062315 KNG MANAGEMENT SOLUTIONS EXPIRED 2017-06-06 2022-12-31 No data 480 E MERRIMAC DRIVE, MERRITT ISLAND, FL, 32952
G16000065233 BEACH DOGS EXPIRED 2016-07-01 2021-12-31 No data 24 N. ORLANDO AVE., SUITE G, COCOA BEACH, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-02 Davis, Gabriel T No data
REINSTATEMENT 2017-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 480 E. MERRIMAC DR., MERRITT ISLAND, FL 32952 No data
LC STMNT OF RA/RO CHG 2017-06-05 No data No data
LC AMENDMENT 2017-01-04 No data No data
LC AMENDMENT 2016-07-01 No data No data

Documents

Name Date
LC Amendment 2018-05-10
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-25
CORLCRACHG 2017-06-05
LC Amendment 2017-01-04
LC Amendment 2016-07-01
Florida Limited Liability 2016-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State