Search icon

REITZ PROPERTY ADVISORS LLC

Company Details

Entity Name: REITZ PROPERTY ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (2 months ago)
Document Number: L20000241290
FEI/EIN Number 852197371
Address: 13921 Waterfront Dr #C, BOKEELIA, FL, 33922, US
Mail Address: PO Box 328, BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Butcher and Associates, PL Agent 6830 Porto Fino Cir #2, Fort Myers, FL, 33912

Manager

Name Role Address
REITZ BRANDON M Manager PO BOX 328, BOKEELIA, FL, 33922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149113 1312 REALTY ACTIVE 2022-12-05 2027-12-31 No data 10700 STRINGFELLOW RD #80, BOKEELIA, FL, 33922
G21000096912 REITZ COASTAL ADVISORS ACTIVE 2021-07-24 2026-12-31 No data 15980 STRINGFELLOW RD, UNIT 844, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-29 13921 Waterfront Dr #C, BOKEELIA, FL 33922 No data
CHANGE OF MAILING ADDRESS 2024-11-29 13921 Waterfront Dr #C, BOKEELIA, FL 33922 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-30 Butcher and Associates, PL No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6830 Porto Fino Cir #2, Fort Myers, FL 33912 No data

Documents

Name Date
REINSTATEMENT 2024-11-29
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-15
Florida Limited Liability 2020-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State