Entity Name: | 2R REAL ESTATE, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2R REAL ESTATE, L.C. 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. |
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: | 04 Dec 1995 (29 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: | L95000000929 |
FEI/EIN Number |
650628607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 Isle of Venice Drive, Fort Lauderdale, FL, 33301, US |
Mail Address: | 152 Isle of Venice Drive, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBBIE TIMOTHY J | Agent | 152 Isle of Venice Drive, Fort Lauderdale, FL, 33301 |
ROBBIE TIMOTHY J | Managing Member | 152 Isle of Venice Drive, Fort Lauderdale, FL, 33301 |
ROBBIE ANN | Manager | 152 Isle of Venice Drive, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 152 Isle of Venice Drive, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 152 Isle of Venice Drive, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 152 Isle of Venice Drive, Fort Lauderdale, FL 33301 | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State