Search icon

FLORIDA LIVING REALTY GROUP, INC.

Company Details

Entity Name: FLORIDA LIVING REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Sep 2004 (20 years ago)
Document Number: P03000013768
FEI/EIN Number 651174278
Address: 12928 PALM BEACH BLVD., FORT MYERS, FL, 33905
Mail Address: 12928 PALM BEACH BLVD., FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RONCO LAWRENCE G Agent 12928 PALM BEACH BLVD., FORT MYERS, FL, 33905

President

Name Role Address
RONCO LAWRENCE G President 14600 DUKE HWY, ALVA, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133876 RE/MAX GULF COAST LIVING ACTIVE 2016-12-13 2026-12-31 No data 12928 PALM BEACH BLVD, FORT MYERS, FL, 33905
G13000008490 FLORIDA LIVING REALTY GROUP, INC. ACTIVE 2013-01-24 2028-12-31 No data 12928 PALM BEACH BLVD UNIT A, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 12928 PALM BEACH BLVD., FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2007-01-04 12928 PALM BEACH BLVD., FORT MYERS, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 12928 PALM BEACH BLVD., FORT MYERS, FL 33905 No data
NAME CHANGE AMENDMENT 2004-09-10 FLORIDA LIVING REALTY GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State