Search icon

REAL ESTATE CENTER OF GREATER ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE CENTER OF GREATER ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE CENTER OF GREATER ORLANDO, 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: 22 Apr 2019 (6 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: L19000108875
FEI/EIN Number 85-0870179

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

Address: 404 New Waterford Place, Longwood, FL, 32779, US
Mail Address: 404 New Waterford Place, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAFY BRIAN B Agent 404 NEW WATERFORD PLACE, LONGWOOD, FL, 32779
HEAFY BRIAN B Manager 404 NEW WATERFORD PLACE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045245 REAL ESTATE CENTER ACTIVE 2020-04-24 2025-12-31 - 404 NEW WATERFORD PLACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
LC REVOCATION OF DISSOLUTION 2022-10-28 - -
VOLUNTARY DISSOLUTION 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 404 New Waterford Place, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-04-30 404 New Waterford Place, Longwood, FL 32779 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-15
LC Revocation of Dissolution 2022-10-28
VOLUNTARY DISSOLUTION 2022-10-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2020-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State