Search icon

2R REAL ESTATE, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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