Search icon

REALCO REAL ESTATE INVESTMENT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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