Entity Name: | REAL LIVING REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 30 Mar 2000 (25 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Aug 2021 (4 years ago) |
Document Number: | M00000000615 |
FEI/EIN Number |
522205242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6800 France Ave S, Suite 610, Attn Legal, Edina, MN, 55435, US |
Address: | 18500 Von Karman Ave, Suite 400, Attn Legal, Irvine, CA, 92612, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Strandmo Dana D | Secretary | 6800 France Ave S, Edina, MN, 55435 |
Budnick Christy H | Chief Executive Officer | 18500 Von Karman Ave, Irvine, CA, 92612 |
Seavall Alexander E | Vice President | 6800 France Ave S, Edina, MN, 55435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 18500 Von Karman Ave, Suite 400, Attn Legal, Irvine, CA 92612 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 18500 Von Karman Ave, Suite 400, Attn Legal, Irvine, CA 92612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2021-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-25 | C T CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2019-12-09 | - | - |
LC NAME CHANGE | 2010-03-04 | REAL LIVING REAL ESTATE, LLC | - |
REINSTATEMENT | 2010-03-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-22 |
LC Amendment | 2021-08-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-16 |
CORLCRACHG | 2019-12-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State