Search icon

REMAX LEADING EDGE REFERRAL NETWORK LLC - Florida Company Profile

Company Details

Entity Name: REMAX LEADING EDGE REFERRAL NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMAX LEADING EDGE REFERRAL NETWORK 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 Oct 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: L17000207429
FEI/EIN Number 35-2607568

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

Address: 403 Anastasia Blvd, Saint Augustine, FL, 32080, US
Mail Address: 403 Anastasia Blvd, Saint Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER & BUTLER PROPERTIES LLC Managing Member -
BUTLER MOLLY A Authorized Person 403 Anastasia Blvd, Saint Augustine, FL, 32080
BUTLER JEFF Authorized Person 403 Anastasia Blvd, Saint Augustine, FL, 32080
TRUBASA CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 403 Anastasia Blvd, Saint Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2021-04-28 403 Anastasia Blvd, Saint Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4475 US Hwy 1 South, Ste 609, Saint Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2020-06-29 TruBasa Consulting LLC -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-29
Florida Limited Liability 2017-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State