Search icon

REALESTATEPROS.COM, LLC - Florida Company Profile

Company Details

Entity Name: REALESTATEPROS.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALESTATEPROS.COM, 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: 12 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: L17000211247
FEI/EIN Number 47-3144714

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

Address: 1 Corpus Christie Place, Suite 111, Hilton Head Island, SC, 29928, US
Mail Address: 1 Corpus Christie Place, Suite 111, Hilton Head Island, SC, 29928, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAH LAW Agent 6550 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32217
BABBIT CATHY S Manager 1 Corpus Christie Place, Hilton Head Island, SC, 29928
BABBIT GREGORY R Manager 1 Corpus Christie Place, Hilton Head Island, SC, 29928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019086 REALESTATEPROS.COM EXPIRED 2019-02-07 2024-12-31 - 6282 DUPONT STATION COURT EAST, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1 Corpus Christie Place, Suite 111, Hilton Head Island, SC 29928 -
CHANGE OF MAILING ADDRESS 2020-06-09 1 Corpus Christie Place, Suite 111, Hilton Head Island, SC 29928 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-07
Florida Limited Liability 2017-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State