Search icon

NRT FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: NRT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 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

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

Address: 175 PARK AVE, MADISON, NJ, 07940
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WASSER MARILYN J Executive Vice President 175 PARK AVE, MADISON, NJ, 07940
GLADDIS LYNETTE J Vice President 175 PARK AVE, MADISON, NJ, 07940
GLADDIS LYNETTE J Assistant Secretary 175 PARK AVE, MADISON, NJ, 07940
GORMAN M. RYAN Chairman 175 PARK AVE, MADISON, NJ, 07940
Favano Roger Secretary 175 PARK AVE, MADISON, NJ, 07940
Favano Roger Vice President 175 PARK AVE, MADISON, NJ, 07940
GUSTAVSON TIMOTHY B Secretary 175 PARK AVE, MADISON, NJ, 07940
GUSTAVSON TIMOTHY B Vice President 175 PARK AVE, MADISON, NJ, 07940
HOFFERT KENNETH J SVPA 175 PARK AVE, MADISON, NJ, 07940
CORPORATE CREATIONS NETWORK INC. Agent -

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 - 4475 BAYOU BLVD, PENSACOLA, FL, 32503-2601
G15000044268 COLDWELL BANKER UNITED,REALTORS ACTIVE 2015-05-05 2025-12-31 - 4475 BAYOU BLVD, PENSACOLA, FL, 32503-2601
G15000043617 COLDWELL BANKER UNITED, REALTOR EXPIRED 2015-05-01 2020-12-31 - 175 PARK AVENUE, MADISON, NJ, 07940

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2015-04-29 - -
LC AMENDMENT 2015-04-14 - -

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 Apr 2025

Sources: Florida Department of State