Search icon

REALTY LEAD GENERATOR INC.

Company Details

Entity Name: REALTY LEAD GENERATOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2012 (12 years ago)
Document Number: P09000063782
FEI/EIN Number 270667253
Address: 12625 Windy Willows Dr N, Jacksonville, FL, 32225, US
Mail Address: 12625 Windy Willows drive north, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALBERTSON SEAN Agent 12625 Windy Willows Dr N, Jacksonville, FL, 32225

President

Name Role Address
ALBERTSON SEAN President 12625 Windy Willows Dr N, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117074 ATLANTIC COASTAL REALTY ACTIVE 2022-09-16 2027-12-31 No data 12625 WINDY WILLOWS DR N, JACKSONVILLE, FL, 32225
G10000076958 ATLANTIC COASTAL REALTY EXPIRED 2010-08-20 2015-12-31 No data 554 BOWLES STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-24 12625 Windy Willows Dr N, Jacksonville, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 12625 Windy Willows Dr N, Jacksonville, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 12625 Windy Willows Dr N, Jacksonville, FL 32225 No data
AMENDMENT 2012-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-30 ALBERTSON, SEAN No data
NAME CHANGE AMENDMENT 2009-08-10 REALTY LEAD GENERATOR INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State