Search icon

FYVE REALTY FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FYVE REALTY FLORIDA, 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: 10 Jun 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: M20000005185
FEI/EIN Number 85-1373322

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

Address: 5100 W Copans Road, Suite 410, Margate, FL, 33063, US
Mail Address: 5100 W Copans Road, STE 410, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURASEK CHRISTOPHER Director 5100 W Copans Road, Suite 410, Margate, FL, 33063
SPELL ALBERT President 5100 W Copans Road, Suite 410, Margate, FL, 33063
McCreary Thomas LJr. Vice President 5100 W Copans Road, Suite 410, Margate, FL, 33063
McCreary Thomas LJr. Receiver 5100 W Copans Road, Suite 410, Margate, FL, 33063
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070487 FYVE REALTY ACTIVE 2020-06-22 2025-12-31 - 6282 DUPONT STATION COURT, EAST, SUITE 3, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 5100 W Copans Road, Suite 410, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-04-22 5100 W Copans Road, Suite 410, Margate, FL 33063 -
LC STMNT OF RA/RO CHG 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2021-12-27 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-27 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-06
AMENDED ANNUAL REPORT 2022-05-16
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-05-01
CORLCRACHG 2021-12-27
ANNUAL REPORT 2021-04-21
Foreign Limited 2020-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State