Search icon

REALTY EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: REALTY EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALTY EXCHANGE 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: 01 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: L06000021951
FEI/EIN Number 204400619

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

Address: 300 Palm Coast Parkway NE, PALM COAST, FL, 32137, US
Mail Address: 300 Palm Coast Parkway NE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALTY EXCHANGE 401(K) PLAN 2019 204400619 2020-09-24 REALTY EXCHANGE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 3869316311
Plan sponsor’s address 300 PALM COAST PKWY NE, PALM COAST, FL, 321378242

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing STEPHEN SABINE
Valid signature Filed with authorized/valid electronic signature
REALTY EXCHANGE 401(K) PLAN 2019 204400619 2020-11-12 REALTY EXCHANGE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 3869316311
Plan sponsor’s address 300 PALM COAST PKWY NE, PALM COAST, FL, 321378242

Signature of

Role Plan administrator
Date 2020-11-12
Name of individual signing STEPHEN SABINE
Valid signature Filed with authorized/valid electronic signature
REALTY EXCHANGE 401(K) PLAN 2018 204400619 2019-09-20 REALTY EXCHANGE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 3869316311
Plan sponsor’s address 300 PALM COAST PKWY NE, PALM COAST, FL, 321378242

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing STEPHEN SABINE
Valid signature Filed with authorized/valid electronic signature
REALTY EXCHANGE 401(K) PLAN 2017 204400619 2018-10-01 REALTY EXCHANGE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 3869316311
Plan sponsor’s address 300 PALM COAST PKWY NE, PALM COAST, FL, 321378242

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing STEPHEN SABINE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SABINE JULIE Manager 58 Cottonwood Court, PALM COAST, FL, 32137
PETKOVSEK DAVID Manager 307 N 12TH ST, FLAGLER BEACH, FL, 32136
PETKOVSEK DEBORAH Manager 307 N 12 TH ST, FLAGLER BEACH, FL, 32136
SABINE JULIE C Agent 300 Palm Coast Parkway NE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071209 REALTY EXCHANGE ISLAND WALK EXPIRED 2016-07-19 2021-12-31 - 300 PALM COAST PARKWAY NE, PALM COAST, FL, 32137
G11000018174 REALTY EXCHANGE LUXURY EXPIRED 2011-02-17 2016-12-31 - 800 BELLE TERRE PKWY SUITE 110, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 300 Palm Coast Parkway NE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2016-07-18 300 Palm Coast Parkway NE, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-18 300 Palm Coast Parkway NE, PALM COAST, FL 32137 -
LC AMENDMENT 2015-11-20 - -
LC AMENDMENT 2011-08-26 - -
REGISTERED AGENT NAME CHANGED 2009-01-05 SABINE, JULIE CBROKER -
LC AMENDMENT 2006-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8384317205 2020-04-28 0491 PPP 300 PALM COAST PKWY NE, PALM COAST, FL, 32137-8242
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94593
Loan Approval Amount (current) 94593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-8242
Project Congressional District FL-06
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95510.03
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State