Search icon

REALAUCTION.COM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: REALAUCTION.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALAUCTION.COM, 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: 20 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2013 (12 years ago)
Document Number: L04000061947
FEI/EIN Number 201751433

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

Address: 861 SW 78 AVE, #102, PLANTATION, FL, 33324
Mail Address: 861 SW 78 AVE, #102, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REALAUCTION.COM, LLC, RHODE ISLAND 001722998 RHODE ISLAND
Headquarter of REALAUCTION.COM, LLC, ALABAMA 000-953-019 ALABAMA
Headquarter of REALAUCTION.COM, LLC, NEW YORK 5756978 NEW YORK
Headquarter of REALAUCTION.COM, LLC, IDAHO 4872509 IDAHO
Headquarter of REALAUCTION.COM, LLC, ILLINOIS LLC_05696518 ILLINOIS

Key Officers & Management

Name Role Address
Torbay Enrique Manager Pichincha 333 E Illingworth, Guayaquil
Thomashaw Marc D Agent 861 SW 78 AVE, PLANTATION, FL, 33324
TROCHE CONSULTING INC. Manager -
EMM TEA INC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-04 Thomashaw, Marc D -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 861 SW 78 AVE, #102, PLANTATION, FL 33324 -
LC AMENDMENT 2013-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 861 SW 78 AVE, #102, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-01-08 861 SW 78 AVE, #102, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2004-10-06 REALAUCTION.COM, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000564374 LAPSED 06-006743 (08) 17TH JUD. CIR. BROWARD CTY. 2010-04-23 2015-05-06 $21,870.00 GRANT STREET GROUP, INC., 1800 ALLEGHENY BUILDING, 429 FORBES AVENUE, PITTSBURGH, PA 15219
J10000015666 LAPSED 06-006743 (08) 17TH JUD. CIR. BROWARD CTY. 2010-01-06 2015-01-19 $1,460,298.00 GRANT STREET GROUP, INC., 1800 ALLEGHENY BUILDING, 429 FORBES AVENUE, PITTSBURG, PA 15219

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4306767708 2020-05-01 0455 PPP 861 SW 78 AVE STE 102, PLANTATION, FL, 33324
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 684033
Loan Approval Amount (current) 684033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 46
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 688980.53
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State