Search icon

AMERICAN REAL ESTATE AND MORTGAGE LLC

Company Details

Entity Name: AMERICAN REAL ESTATE AND MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: L04000091194
FEI/EIN Number 412160489
Address: 2408 kacie lane, st augustine, FL, 32084, US
Mail Address: 4293 Redtail hawk dr, Jacksonville, FL, 32257, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FANSLER JOSEPH A Agent 4293 Redtail hawk dr, Jacksonville, FL, 32257

Manager

Name Role Address
FANSLER JOSEPH A Manager 4293 Redtail hawk dr, Jacksonville, FL, 32257
fansler Marina Manager 4293 Redtail hawk dr, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041729 E-CIG AND VAPE SHOP EXPIRED 2015-04-27 2020-12-31 No data P.O. BOX 460634, FT. LAUDERDALE, FL, 33346
G14000049119 THE GAS STATION EXPIRED 2014-05-19 2019-12-31 No data PO BOX 460634, FT LAUDERDALE, FL, 33346
G13000047741 GLOBAL BUILDERS AND SUPPLY ACTIVE 2013-05-20 2028-12-31 No data 4293 REDTAIL HAWK DR, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 2408 kacie lane, st augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2022-03-03 2408 kacie lane, st augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 4293 Redtail hawk dr, Jacksonville, FL 32257 No data
CANCEL ADM DISS/REV 2005-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055398404 2021-02-11 0491 PPS 4966 Key Lime Dr, Jacksonville, FL, 32256-3248
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27210
Loan Approval Amount (current) 27210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-3248
Project Congressional District FL-05
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27361.33
Forgiveness Paid Date 2021-09-08
7223137302 2020-04-30 0491 PPP 4966 Key Lime Drive, Jacksonville, FL, 32256
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37928.42
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State