Entity Name: | REAL ESTATE BROKERS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAL ESTATE BROKERS OF FLORIDA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2021 (4 years ago) |
Document Number: | L17000045768 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 661 Maplewood Dr, JUPITER, FL, 33458, US |
Mail Address: | 661 Maplewood Dr, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fetzner David | Manager | 661 Maplewood Dr, JUPITER, FL, 33458 |
Hager Shawna L | Agent | 661 Maplewood Drive, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000033232 | REAL ESTATE OF FLORIDA | EXPIRED | 2017-03-29 | 2022-12-31 | - | 112 PRADO WAY, JUPITER, FL, 33458 |
G17000030847 | REAL ESTATE BROKERS OF FLORIDA LLC | EXPIRED | 2017-03-23 | 2022-12-31 | - | 112 PRADO WAY, #112, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 661 Maplewood Dr, Ste 15, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 661 Maplewood Dr, Ste 15, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Hager, Shawna L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 661 Maplewood Drive, Ste 15, Jupiter, FL 33458 | - |
REINSTATEMENT | 2021-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-01-16 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-04-12 |
Florida Limited Liability | 2017-02-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State