Detail by Officer/Registered Agent Name

Florida Limited Liability Company

DOUGLAS ELLIMAN FLORIDA LLC

Filing Information
L04000054923 20-1473661 07/23/2004 FL ACTIVE LC AMENDMENT 12/20/2013 NONE
Principal Address
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Changed: 01/14/2014
Mailing Address
575 Madison Avenue
4th Floor
New York, NY 10022

Changed: 03/31/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/28/2010

Address Changed: 09/28/2010
Authorized Person(s) Detail Name & Address

Title MGRM

DOUGLAS ELLIMAN REALTY, LLC
575 MADISON AVE
406
NEW YORK, FL 10022

Title PRESIDENT AND CHIEF EXECUTIVE OFFICER

PARKER, JAY
1111 LINCOLN RD
805
MIAMI BEACH, FL 33139

Title VICE PRESIDENT AND QUALIFYING BROKER

Pomares, Martha
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Title VICE PRESIDENT AND QUALIFYING BROKER

Corcos, Judith
1111 Lincoln Road
Suite 805
Miami Beach, FL 33139

Title VICE PRESIDENT AND QUALIFYING BROKER

Diamond, Cheri-Lynn
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Title VICE PRESIDENT AND QUALIFYING BROKER

Carlos, Ingrid
444 East Palmetto Park Road
Boca Raton, FL 33432

Title VICE PRESIDENT AND QUALIFYING BROKER

Langdon, Don
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Title VP

Kurtzberg, Deborah S
575 Madison Avenue
4th Floor
New York, NY 10022

Title Vice President and Qualifying Broker

White, Lena Marleen
800 Harbour Drive
Naples, FL 34103

Title Executive Vice President

Cohen, Bryan J
575 Madison Avenue
4th Floor
New York, NY 10022

Title EVP and General Counsel

Roberts, Deva
575 Madison Avenue
4th Floor
New York, NY 10022

Title Vice President and Qualifying Broker

Sevarino, Matthew Paul
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2024 01/11/2024
2024 03/07/2024
2024 03/15/2024

Document Images
05/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
05/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2024 -- ANNUAL REPORT View image in PDF format
10/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
07/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
09/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
10/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
09/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
11/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
12/20/2013 -- LC Amendment View image in PDF format
04/29/2013 -- LC Amendment View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
12/18/2012 -- LC Amendment View image in PDF format
04/17/2012 -- LC Amendment View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
11/04/2011 -- LC Amendment View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
09/28/2010 -- Reg. Agent Change View image in PDF format
05/06/2010 -- LC Amendment View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
06/23/2009 -- ANNUAL REPORT View image in PDF format
07/16/2008 -- ANNUAL REPORT View image in PDF format
09/13/2007 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- Reg. Agent Change View image in PDF format
07/14/2006 -- ANNUAL REPORT View image in PDF format
07/26/2005 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
09/21/2004 -- Name Change View image in PDF format
07/23/2004 -- Florida Limited Liabilites View image in PDF format