Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
REAL LIVING REAL ESTATE, LLC
Filing Information
M00000000615
52-2205242
03/30/2000
DE
ACTIVE
LC AMENDMENT
08/25/2021
NONE
Principal Address
Changed: 04/10/2024
18500 Von Karman Ave
Suite 400, Attn Legal
Irvine, CA 92612
Suite 400, Attn Legal
Irvine, CA 92612
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Changed: 04/10/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/25/2021
Address Changed: 08/25/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/25/2021
Address Changed: 08/25/2021
Authorized Person(s) Detail
Name & Address
Title Secretary
Strandmo, Dana D.
Title CEO
Budnick, Christy H.
Title VP, Finance
Seavall, Alexander E.
Title Secretary
Strandmo, Dana D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title CEO
Budnick, Christy H.
18500 Von Karman Ave
Suite 400, Attn Legal
Irvine, CA 92612
Suite 400, Attn Legal
Irvine, CA 92612
Title VP, Finance
Seavall, Alexander E.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/20/2023 |
2024 | 04/10/2024 |
Document Images