Search icon

BETTER REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: BETTER 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: 12 Aug 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: M20000007005
FEI/EIN Number 301061088

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

Address: 325-41 Chestnut Street, Suite 826, Philadelphia, PA, 19106, US
Mail Address: 325-41 Chestnut Street, Suite 826, Philadelphia, PA, 19106, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Taylor Nicholas Manager 325-41 Chestnut Street Suite 826, Philadelphia, PA, 19106
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 325-41 Chestnut Street, Suite 826, Philadelphia, PA 19106 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 325-41 Chestnut Street, Suite 826, Philadelphia, PA 19106 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-02-05 - -
REGISTERED AGENT NAME CHANGED 2024-02-05 C T CORPORATION SYSTEM -
LC DISSOCIATION MEM 2022-06-27 - -
LC AMENDMENT 2021-08-04 - -
LC STMNT OF RA/RO CHG 2021-04-01 - -
LC AMENDMENT 2021-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000364406 TERMINATED 1000000960628 COLUMBIA 2023-07-31 2033-08-02 $ 3,647.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
CORLCRACHG 2024-02-05
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-07-20
CORLCDSMEM 2022-06-27
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-11-16
AMENDED ANNUAL REPORT 2021-11-15
AMENDED ANNUAL REPORT 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State