Entity Name: | REALCO REAL ESTATE INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALCO REAL ESTATE INVESTMENT 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 2017 (8 years ago) |
Date of dissolution: | 22 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | L17000027263 |
FEI/EIN Number |
32-0519160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 Tarshish st, Caesarea , ISRAEL, 3079563, IL |
Mail Address: | P.O 220, Caesarea , ISRAEL, 3088903, IL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAY TOMER | Authorized Member | 19 Tarshish st., Caesarea, 307953 |
RAGUAN GUY | Authorized Member | 19 Tarshish st., Caesarea, 307953 |
VCORP SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2021-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | VCORP SERVICES, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-07 | 19 Tarshish st, Caesarea , ISRAEL 3079563 IL | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 19 Tarshish st, Caesarea , ISRAEL 3079563 IL | - |
LC AMENDMENT | 2017-05-24 | - | - |
LC AMENDMENT | 2017-05-16 | - | - |
LC AMENDMENT | 2017-05-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-08 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-17 |
LC Amendment | 2017-05-24 |
LC Amendment | 2017-05-16 |
LC Amendment | 2017-05-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State