Search icon

RIANCE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: RIANCE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIANCE REALTY, 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: 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: 04 Apr 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L17000075679
FEI/EIN Number 82-1124409

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

Address: 1495 N Maitland Ave, Maitland, FL, 32751, US
Mail Address: 1495 N Maitland Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Naranjo Rocio P Brok 1495 N Maitland Ave, Maitland, FL, 32751
Riestra Jose Ramon President 1495 N Maitland Ave, Maitland, FL, 32751
Riestra Sierra Jose Ramon Chairman 1495 N Maitland Ave, Maitland, FL, 32751
RIANCE, LLC. Agent -
RIANCE, LLC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130698 NEW SMYRNA BEACH PROPERTY MANAGEMENT AND SALES ACTIVE 2020-10-08 2025-12-31 - 927 S RIDGEWOOD SUITE A3, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 1495 N Maitland Ave, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 1495 N Maitland Ave, Maitland, FL 32751 -
LC DISSOCIATION MEM 2019-06-24 - -
LC AMENDMENT 2017-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-07-30
CORLCDSMEM 2019-06-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State