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 |
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 | - |
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 |
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 | - |
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