Search icon

ADVANCED PLUS REALTY L.L.C. - Florida Company Profile

Company Details

Entity Name: ADVANCED PLUS REALTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED PLUS REALTY L.L.C. 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: 12 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2006 (19 years ago)
Document Number: L05000092385
FEI/EIN Number 203576967

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

Address: 1501 S Congress Ave, DELRAY BEACH, FL, 33445, US
Mail Address: 2569 sw 10th ct, BOYNTON BEACH, FL, 33426, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZAIRE WILFRID Managing Member 2569 SW 10TH COURT, BOYNTON BEACH, FL, 33426
Nazaire Renette Manager 2569 sw 10th ct, BOYNTON BEACH, FL, 33426
NAZAIRE WILFRID Agent 1501 S Congress Ave, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132266 ADVANCED PLUS TRAFFIC SCHOOL EXPIRED 2015-12-31 2020-12-31 - 660 LINTON BLVD SUITE 107, DELRAY BEACH, FL, 33426
G10000047948 ADVANCED PLUS TRAFFIC SCHOOL EXPIRED 2010-06-02 2015-12-31 - 660 LINTON BLVD 101 C, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1501 S Congress Ave, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1501 S Congress Ave, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-09-18 1501 S Congress Ave, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000419191 TERMINATED 1000000585855 PALM BEACH 2014-02-26 2024-04-03 $ 622.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648998600 2021-03-17 0455 PPP 7350 Brunswick Cir, Boynton Beach, FL, 33472-2536
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21204
Loan Approval Amount (current) 21204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33472-2536
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21481.69
Forgiveness Paid Date 2022-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State