Search icon

RELIANT REALTY SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: RELIANT REALTY SERVICES, 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 2022 (3 years ago)
Branch of: RELIANT REALTY SERVICES, LLC, NEW YORK (Company Number 4652768)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: M22000009146
FEI/EIN Number 472289905

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

Address: 909 3RD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, US
Mail Address: 909 3RD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HOLLADAY MATHEW Manager 909 3RD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022
BRYANTSEV MICHAEL Manager 909 3RD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022
Ibis Mey Auth 909 3rd ave., New York, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 909 3RD AVENUE, 21ST FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2025-03-01 909 3RD AVENUE, 21ST FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2025-02-03 909 Third Ave 21st Floor, New York, NY 10012 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 909 Third Ave 21st Floor, New York, NY 10012 -
REINSTATEMENT 2024-12-19 - -
REGISTERED AGENT NAME CHANGED 2024-12-19 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 909 3RD AVENUE, 21ST FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-03-01 909 3RD AVENUE, 21ST FLOOR, NEW YORK, NY 10022 -
LC AMENDMENT 2022-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000222347 TERMINATED 1000000986602 LEE 2024-04-02 2034-04-17 $ 385.04 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 2025-02-03
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2023-04-10
LC Amendment 2022-09-13
Foreign Limited 2022-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State