Search icon

FISHER REALTY, L.C.

Company Details

Entity Name: FISHER REALTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 1999 (26 years ago)
Document Number: L99000000065
FEI/EIN Number 223632494
Address: 1823 Creekwater Blvd., Port Orange, FL, 32128, US
Mail Address: 1823 Creekwater Blvd., Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FISHER SANDRA L Agent 1823 Creekwater Blvd., Port Orange, FL, 32128

Manager

Name Role Address
FISHER SANDRA L Manager 1823 Creekwater Blvd., Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1823 Creekwater Blvd., Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2024-04-02 1823 Creekwater Blvd., Port Orange, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1823 Creekwater Blvd., Port Orange, FL 32128 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000009464 TERMINATED 1000000767671 BROWARD 2018-01-02 2038-01-03 $ 359.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000615395 TERMINATED 1000000760879 BROWARD 2017-10-25 2037-11-02 $ 3,254.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000668271 TERMINATED 1000000723957 BROWARD 2016-10-05 2036-10-13 $ 1,704.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State