Search icon

REAL ESTATE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L04000026631
FEI/EIN Number 200983707

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

Address: 6210 Hilltop Dr, PENSACOLA, FL, 32504, US
Mail Address: P.O. BOX 37533, PENSACOLA, FL, 32526
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Betty L Agent 6210 Hilltop Dr, PENSACOLA, FL, 32504
PETERSON CHRISTOPHER Manager 1390 Ft. Pickins Rd. 111, Pensacola Beach, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 6210 Hilltop Dr, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 6210 Hilltop Dr, PENSACOLA, FL 32504 -
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 Turner, Betty Larie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
REAL STATE MANAGEMENT INV. CORP., et al., VS OCEAN BANK, 3D2011-1365 2011-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-46038

Parties

Name REAL STATE MANAGEMENT INV.
Role Appellant
Status Active
Representations HERNAN HERNANDEZ, JONATHAN KLINE
Name CARIDAD MARQUEZ
Role Appellant
Status Active
Name R & P MEDICAL CENTER, INC.
Role Appellant
Status Active
Name C.M.R.P. I CORP.
Role Appellant
Status Active
Name REAL ESTATE MANAGEMENT, LLC
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations DALE C. GLASSFORD, BRIAN S. DERVISHI
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2011-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32)
Docket Date 2011-10-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of REAL STATE MANAGEMENT INV.
Docket Date 2011-09-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within fifteen (15) days from the date of this order to appellee's motion to dismiss appeal as untimely.
Docket Date 2011-09-19
Type Response
Subtype Response
Description RESPONSE
On Behalf Of OCEAN BANK
Docket Date 2011-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REAL STATE MANAGEMENT INV.
Docket Date 2011-09-16
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 REAL STATE MANAGEMENT INV.
Docket Date 2011-08-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCEAN BANK
Docket Date 2011-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I)
Docket Date 2011-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2011-08-18
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 REAL STATE MANAGEMENT INV.
Docket Date 2011-08-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44)
Docket Date 2011-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of REAL STATE MANAGEMENT INV.
Docket Date 2011-06-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants' emergency motion for stay of certificate of title, writ of possession and all further execution of judgment pending appeal is hereby denied.WELLS, SHEPHERD and EMAS, JJ., concur.
Docket Date 2011-06-16
Type Response
Subtype Response
Description RESPONSE ~ to appellant's emergency motion for stay pending appeal
On Behalf Of OCEAN BANK
Docket Date 2011-06-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2011-06-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ of certificate of tile, writ of possession and all futher execution of judgement pending appeal
On Behalf Of REAL STATE MANAGEMENT INV.
Docket Date 2011-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ conformed copy filed
Docket Date 2011-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2011-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REAL STATE MANAGEMENT INV.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528827101 2020-04-15 0491 PPP 5915 CHICAGO AVE, PENSACOLA, FL, 32526-1817
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55685
Loan Approval Amount (current) 55685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32526-1817
Project Congressional District FL-01
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56215.55
Forgiveness Paid Date 2021-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State