Search icon

OFFERPAD BROKERAGE "FL," LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OFFERPAD BROKERAGE "FL," LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L17000076462
FEI/EIN Number 30-0986946
Address: 433 S Farmer Ave Suite 500, Tempe, AZ, 85281, US
Mail Address: 433 S Farmer Ave Suite 500, Tempe, AZ, 85281, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Adam Secretary 2150 E Germann Rd, Suite 1, Chandler, AZ, 85286
- Member -
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056624 OFFERPAD EXPIRED 2017-05-22 2022-12-31 - 2019 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 2150 E GERMANN RD, STE 1, CHANDLER, AZ 85286 -
CHANGE OF MAILING ADDRESS 2020-01-13 2150 E GERMANN RD, STE 1, CHANDLER, AZ 85286 -
REGISTERED AGENT NAME CHANGED 2020-01-13 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2020-01-13 - -
LC AMENDMENT 2019-10-29 - -
REINSTATEMENT 2019-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
LC Amendment 2020-08-18
ANNUAL REPORT 2020-04-13
CORLCRACHG 2020-01-13
LC Amendment 2019-10-29
REINSTATEMENT 2019-05-28
Florida Limited Liability 2017-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State