Search icon

MY FLORIDA REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: MY FLORIDA REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY FLORIDA REAL ESTATE GROUP 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: 06 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: L06000024023
FEI/EIN Number 204462544

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

Address: 160 Bergamot Loop, DAVENPORT, FL, 33837, US
Mail Address: 160 Bergamot Loop, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRAGA WALTER Manager 160 Bergamot Loop, DAVENPORT, FL, 33837
PARRAGA WALTER Agent 160 Bergamot Loop, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135498 MY FLORIDA NETWORK GROUP ACTIVE 2024-11-05 2029-12-31 - 160 BERGAMOT LOOP, DAVENPORT, FL, 33837
G14000026438 ZULEIKA ROMO PA EXPIRED 2014-03-14 2019-12-31 - P O BOX 136738, CLERMONT, FL, 34713

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-14 WALTER PARRAGA LLC -
CHANGE OF MAILING ADDRESS 2024-11-05 160 Bergamot Loop, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 160 Bergamot Loop, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 160 Bergamot Loop, DAVENPORT, FL 33837 -
LC AMENDMENT 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 PARRAGA, WALTER -
LC AMENDMENT AND NAME CHANGE 2014-12-15 MY FLORIDA REAL ESTATE GROUP LLC -
LC AMENDMENT AND NAME CHANGE 2012-04-25 ROMO REALTY LLC -
REINSTATEMENT 2011-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790967400 2020-05-08 0491 PPP 6236 KINGSPOINTE PKWY STE 8, ORLANDO, FL, 32819-6530
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10360
Loan Approval Amount (current) 10360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-6530
Project Congressional District FL-10
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10470.98
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State