Search icon

MADE REALITIES LLC - Florida Company Profile

Company Details

Entity Name: MADE REALITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADE REALITIES 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: 28 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000069919
FEI/EIN Number 81-4570023

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7643 Gate Parkway, Jacksonville, FL, 32256, US
Mail Address: 7643 Gate Parkway, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO ROMEO Chief Executive Officer 7643 Gate Parkway, Jacksonville, FL, 32256
MAYO LILLIAN Secretary 7643 Gate Parkway, Jacksonville, FL, 32256
MAYO LILLIAN Vice President 7643 Gate Parkway, Jacksonville, FL, 32256
ROMEO MAYO Agent 7643 Gate Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 7643 Gate Parkway, 104-1006, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 7643 Gate Parkway, 104-1006, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-07-29 7643 Gate Parkway, 104-1006, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-07-29 ROMEO, MAYO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-29
Florida Limited Liability 2017-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State