Search icon

NRT FLORIDA LLC

Company Details

Entity Name: NRT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Nov 2014 (10 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: M14000008445
FEI/EIN Number 30-0847816
Address: 175 PARK AVE, MADISON, NJ, 07940
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Executive Vice President

Name Role Address
WASSER MARILYN J Executive Vice President 175 PARK AVE, MADISON, NJ, 07940

Vice President

Name Role Address
GLADDIS LYNETTE J Vice President 175 PARK AVE, MADISON, NJ, 07940
Favano Roger Vice President 175 PARK AVE, MADISON, NJ, 07940
GUSTAVSON TIMOTHY B Vice President 175 PARK AVE, MADISON, NJ, 07940

Assistant Secretary

Name Role Address
GLADDIS LYNETTE J Assistant Secretary 175 PARK AVE, MADISON, NJ, 07940

Chairman

Name Role Address
GORMAN M. RYAN Chairman 175 PARK AVE, MADISON, NJ, 07940

Secretary

Name Role Address
Favano Roger Secretary 175 PARK AVE, MADISON, NJ, 07940
GUSTAVSON TIMOTHY B Secretary 175 PARK AVE, MADISON, NJ, 07940

SVPA

Name Role Address
HOFFERT KENNETH J SVPA 175 PARK AVE, MADISON, NJ, 07940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100554 SUNBELT REAL ESTATE ACADEMY ACTIVE 2015-10-01 2025-12-31 No data 4475 BAYOU BLVD, PENSACOLA, FL, 32503-2601
G15000044268 COLDWELL BANKER UNITED,REALTORS ACTIVE 2015-05-05 2025-12-31 No data 4475 BAYOU BLVD, PENSACOLA, FL, 32503-2601
G15000043617 COLDWELL BANKER UNITED, REALTOR EXPIRED 2015-05-01 2020-12-31 No data 175 PARK AVENUE, MADISON, NJ, 07940

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2015-04-29 No data No data
LC AMENDMENT 2015-04-14 No data No data

Documents

Name Date
WITHDRAWAL 2022-05-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
LC Amendment 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State