Search icon

ENTENTE REALTY PARTNERS, LLC - Florida Company Profile

Company Details

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

ENTENTE REALTY PARTNERS, 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 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000079819
FEI/EIN Number 82-5053733

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

Address: 100 E. Pine Street, ORLANDO, FL, 32801, US
Mail Address: 100 E. Pine St, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ROSZE Manager 9149 LEE VISTA BLVD, ORLANDO, FL, 32829
JOSEPH ROSZE Agent 9149 LEE VISTA BLVD. UNIT 410, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 9149 LEE VISTA BLVD. UNIT 410, Suite 110, ORLANDO, FL 32829 -
LC AMENDMENT AND NAME CHANGE 2020-10-20 ENTENTE REALTY PARTNERS, LLC -
REINSTATEMENT 2020-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 100 E. Pine Street, Suite 110, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-10-01 100 E. Pine Street, Suite 110, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-10-01 JOSEPH, ROSZE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-12-03
LC Amendment 2020-11-30
LC Amendment and Name Change 2020-10-20
REINSTATEMENT 2020-10-01
Florida Limited Liability 2018-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State