Search icon

REALPRO INVESTMENT GROUP LLC

Company Details

Entity Name: REALPRO INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: L16000151917
FEI/EIN Number 84-2926009
Address: 8215 US HWY 98 N, Suite 2, LAKELAND, FL 33809
Mail Address: P.0. BOX 919, KATHLEEN, FL 33849
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JOAQUIM, SAMUEL Agent P.0. BOX 919, KATHLEEN, FL 33849

Manager

Name Role Address
JOAQUIM, SAMUEL Manager P.0. BOX 919, KATHLEEN, FL 33849

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 8215 US HWY 98 N, Suite 2, LAKELAND, FL 33809 No data
REGISTERED AGENT NAME CHANGED 2021-02-09 JOAQUIM, SAMUEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 P.0. BOX 919, KATHLEEN, FL 33849 No data
REINSTATEMENT 2018-05-21 No data No data
CHANGE OF MAILING ADDRESS 2018-05-21 8215 US HWY 98 N, Suite 2, LAKELAND, FL 33809 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
REALPRO INVESTMENT GROUP LLC AND TANIA VALDES VS T. GREGORY CONSTRUCTION, INC. 6D2023-4261 2023-12-18 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023SC-006182-0000-WH

Parties

Name REALPRO INVESTMENT GROUP LLC
Role Appellant
Status Active
Name TANIA VALDES
Role Appellant
Status Active
Name T. GREGORY CONSTRUCTION, INC.
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TANIA VALDES
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellants have failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellants insolvent, and have failed to respond to the Court's orders issued February 1, 2024, this appeal is hereby dismissed
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-05-21
Florida Limited Liability 2016-08-15

Date of last update: 19 Jan 2025

Sources: Florida Department of State