Search icon

REAL ESTATE ASSOCIATE SERVICES, L.C. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE ASSOCIATE SERVICES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE ASSOCIATE SERVICES, 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: 08 Dec 1997 (27 years ago)
Date of dissolution: 01 May 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: L97000001381
FEI/EIN Number 650799117

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

Address: 219 N DIXIE HWY, LAKE WORTH, FL, 33460
Mail Address: 219 N DIXIE HWY, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES F Managing Member 219 N DIXIE HWY, LAKE WORTH, FL, 33460
HYLAND JUDY Q Manager 219 N DIXIE HWY, LAKE WORTH, FL, 33460
MILLER JAMES F Agent 219 N DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 219 N DIXIE HWY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2003-01-29 219 N DIXIE HWY, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 219 N DIXIE HWY, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2002-04-18 MILLER, JAMES F -
AMENDMENT AND NAME CHANGE 1998-12-28 REAL ESTATE ASSOCIATE SERVICES, L.C. -

Documents

Name Date
LC Voluntary Dissolution 2006-05-01
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-12
LIMITED LIABILITY CORPORATION 2003-01-29
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-21
Amendment and Name Change 1998-12-28
ANNUAL REPORT 1998-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State