Search icon

THE REAL ESTATE COMPANY, LLC - Florida Company Profile

Company Details

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

THE REAL ESTATE COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000011098
FEI/EIN Number 92-0741605

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

Address: 171 STERLING AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 171 STERLING AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIR GUERDA Manager 171 STERLING AVE, DELRAY BEACH, FL, 33444
DESIR GUERDA Agent 171 STERLING AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-18 171 STERLING AVE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 171 STERLING AVE, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2022-10-18 - -
REGISTERED AGENT NAME CHANGED 2022-10-18 DESIR, GUERDA -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 171 STERLING AVE, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-01-05 - -
PENDING REINSTATEMENT 2014-10-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-02
AMENDED ANNUAL REPORT 2016-01-12
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2010-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8835707204 2020-04-28 0491 PPP 4014 COMMONS DRIVE WEST, DESTIN, FL, 32541-8418
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50407.9
Loan Approval Amount (current) 50407.9
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 DESTIN, OKALOOSA, FL, 32541-8418
Project Congressional District FL-01
Number of Employees 6
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50959.59
Forgiveness Paid Date 2021-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State