Search icon

REALTY TEAM OF LEE COUNTY, INC.

Company Details

Entity Name: REALTY TEAM OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: P12000026700
FEI/EIN Number 45-4817914
Address: 2326 DEL PRADO BLVD., S., CAPE CORAL, FL, 33990
Mail Address: 2326 DEL PRADO BLVD., S., CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALTY TEAM OF LEE COUNTY, INC. 401 (K) PLAN 2019 454817914 2020-09-28 REALTY TEAM OF LEE COUNTY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 531210
Sponsor’s telephone number 2394109851
Plan sponsor’s address 2326 DEL PRADO BLVD S, CAPE CORAL, FL, 339906628

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing LORENA SOLANO
Valid signature Filed with authorized/valid electronic signature
REALTY TEAM OF LEE COUNTY, INC. 401 (K) PLAN 2018 454817914 2019-07-24 REALTY TEAM OF LEE COUNTY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 531210
Sponsor’s telephone number 2394109851
Plan sponsor’s address 2326 DEL PRADO BLVD S, CAPE CORAL, FL, 339906628

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing LORENA SOLANO
Valid signature Filed with authorized/valid electronic signature
REALTY TEAM OF LEE COUNTY, INC. 401 (K) PLAN 2017 454817914 2018-07-30 REALTY TEAM OF LEE COUNTY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 531210
Sponsor’s telephone number 2394109851
Plan sponsor’s address 2326 DEL PRADO BLVD S, CAPE CORAL, FL, 339906628

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing LORENA SOLANO
Valid signature Filed with authorized/valid electronic signature
REALTY TEAM OF LEE COUNTY, INC. 401 (K) PLAN 2016 454817914 2017-08-11 REALTY TEAM OF LEE COUNTY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 531210
Sponsor’s telephone number 2394109851
Plan sponsor’s address 2326 DEL PRADO BLVD S, CAPE CORAL, FL, 339906628

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing LORENA SOLANO
Valid signature Filed with authorized/valid electronic signature
REALTY TEAM OF LEE COUNTY, INC. 401 (K) PLAN 2015 454817914 2016-07-21 REALTY TEAM OF LEE COUNTY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 531210
Sponsor’s telephone number 2394109851
Plan sponsor’s address 2326 DEL PRADO BLVD S, CAPE CORAL, FL, 339906628

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing LORENA SOLANO
Valid signature Filed with authorized/valid electronic signature
REALTY TEAM OF LEE COUNTY, INC. 401(K) 2014 454817914 2015-10-07 REALTY TEAM OF LEE COUNTY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 531210
Sponsor’s telephone number 2394109851
Plan sponsor’s address 2326 DEL PRADO BLVD S, CAPE CORAL, FL, 339906628

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing YOSELYN HOLLOW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAMOS-HOLLOW YOSELYN Agent 2326 DEL PRADO BLVD., S., CAPE CORAL, FL, 33990

President

Name Role Address
RAMOS-HOLLOW YOSELYN President 2326 DEL PRADO BLVD., S., CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027268 RE/MAX REALTY TEAM ACTIVE 2020-03-02 2025-12-31 No data 2326 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
G14000006864 RE/MAX REALTY TEAM EXPIRED 2014-01-21 2019-12-31 No data 2326 DEL PRADO BLVD, CAPE CORAL, FL, 33990
G13000096212 RE/MAX OF LEE COUNTY EXPIRED 2013-09-30 2018-12-31 No data 2326 DEL PRADO BLVD., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-19 RAMOS-HOLLOW, YOSELYN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL T. LIVORSI, ET AL. VS PETER M. BLAKELEY AND AMY BLAKELEY, ET AL. 2D2019-0087 2019-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-2835

Parties

Name MICHAEL T. LIVORSI
Role Appellant
Status Active
Representations J. MATTHEW BELCASTRO, ESQ., DOUGLAS B. SZABO, ESQ., SHANNON PUOPOLO, ESQ.
Name NELDA J. LIVORSI
Role Appellant
Status Active
Name RE/MAX REALTY TEAM
Role Appellee
Status Active
Name REALTY TEAM OF LEE COUNTY, INC.
Role Appellee
Status Active
Name PETER M. BLAKELEY
Role Appellee
Status Active
Representations DARRIN R. SCHUTT, ESQ., KARA JURSINSKI MURPHY, ESQ., THEODORE L. TRIPP, JR., ESQ., P. BRANDON PERKINS, ESQ.
Name AMY BLAKELEY
Role Appellee
Status Active
Name JIM AGLES
Role Appellee
Status Active
Name HON. JOHN E. DURYEA, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL T. LIVORSI
Docket Date 2019-03-07
Type Record
Subtype Transcript
Description Transcript Received ~ 884 PAGES
Docket Date 2019-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 10, 2019.
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL T. LIVORSI
Docket Date 2019-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL T. LIVORSI
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of MICHAEL T. LIVORSI
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State