Search icon

REALTY TEAM OF LEE COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REALTY TEAM OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY TEAM OF LEE COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2012 (13 years ago)
Date of dissolution: 21 Feb 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2025 (4 months ago)
Document Number: P12000026700
FEI/EIN Number 45-4817914

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

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
454817914
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

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 - 2326 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
G14000006864 RE/MAX REALTY TEAM EXPIRED 2014-01-21 2019-12-31 - 2326 DEL PRADO BLVD, CAPE CORAL, FL, 33990
G13000096212 RE/MAX OF LEE COUNTY EXPIRED 2013-09-30 2018-12-31 - 2326 DEL PRADO BLVD., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-21 - -
REINSTATEMENT 2024-12-19 - -
REGISTERED AGENT NAME CHANGED 2024-12-19 RAMOS-HOLLOW, YOSELYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89360.43
Total Face Value Of Loan:
89360.43

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89360.43
Current Approval Amount:
89360.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90437.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State