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 |
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 | - |
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 | - | - |
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 |
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