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
18500 Von Karman Ave
Suite 400, Attn Legal
Irvine, CA 92612

Changed: 04/10/2024
Mailing Address
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/25/2021

Address Changed: 08/25/2021
Authorized Person(s) Detail Name & Address

Title Secretary

Strandmo, Dana D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Title CEO

Budnick, Christy H.
18500 Von Karman Ave
Suite 400, Attn Legal
Irvine, CA 92612

Title VP, Finance

Seavall, Alexander E.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/20/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
08/25/2021 -- LC Amendment View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- CORLCRACHG View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
05/30/2013 -- Reg. Agent Change View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- LC Name Change View image in PDF format
03/02/2010 -- REINSTATEMENT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- Reg. Agent Change View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- Foreign Limited View image in PDF format