Search icon

REALTY ASSET MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: REALTY ASSET MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALTY ASSET MANAGEMENT GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L21000374369
FEI/EIN Number 87-2269192

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

Mail Address: 2771 Monument Rd, JACKSONVILLE, FL, 32225, US
Address: 662 Ridgestone Ct, JACKSONVILLE, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coffey Alma Manager 3333 MONUMENT RD, JACKSONVILLE, FL, 32225
GONZALEZ YANEL MRG Agent 3333 MONUMENT RD, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011233 PORTOFINO CLUB APARTMENTS ACTIVE 2023-01-24 2028-12-31 - 3333 MONUMENT RD, JACKSONVILLE, FL, 32225
G23000011239 MONCLER HUNTINGTON ACTIVE 2023-01-24 2028-12-31 - C/O ODESSA REALTY IVESTMENT LLC, 1015 ATLANTIC BLVD 335, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 2771 Monument Rd, 29-128, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2025-01-28 GONZALEZ , YANEL, MRG -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 662 Ridgestone Ct, JACKSONVILLE, FL 32065 -
CHANGE OF MAILING ADDRESS 2024-09-17 662 Ridgestone Ct, JACKSONVILLE, FL 32065 -
REGISTERED AGENT NAME CHANGED 2023-03-06 GONZALEZ , YANEL, MRG -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
Florida Limited Liability 2021-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State