Search icon

OURTOWN REALTY GROUP, LLC

Company Details

Entity Name: OURTOWN REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L16000116230
FEI/EIN Number 813050697
Address: 1414 NW 132nd Blvd., Newberry, FL, 32669, US
Mail Address: 1414 NW 132nd Blvd., Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OURTOWN REALTY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 813050697 2017-07-10 OURTOWN REALTY GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 4076977877
Plan sponsor’s address 3600 NW 43RD ST, SUITE A1, GAINESVILLE, FL, 326068138

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing RYAN TOBIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HUNZIKER RANDOLPH Agent 1414 NW 132nd Blvd., Newberry, FL, 32669

Authorized Member

Name Role Address
HUNZIKER RANDOLPH Authorized Member 1414 NW 132nd Blvd., Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005861 THE HUNZIKER TEAM ACTIVE 2022-01-17 2027-12-31 No data 1414 NW 132ND BLVD., NEWBERRY, FL, 32669
G17000123379 OURTOWN GROUP EXPIRED 2017-11-08 2022-12-31 No data 7584 NW 4TH BLVD., GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 1414 NW 132nd Blvd., Newberry, FL 32669 No data
CHANGE OF MAILING ADDRESS 2022-01-17 1414 NW 132nd Blvd., Newberry, FL 32669 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 1414 NW 132nd Blvd., Newberry, FL 32669 No data
LC STMNT OF RA/RO CHG 2017-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
LC Amendment 2023-11-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-29
CORLCRACHG 2017-09-15
ANNUAL REPORT 2017-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State