Search icon

ON THE MOVE REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

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

ON THE MOVE 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: 15 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L06000080530
FEI/EIN Number 205324210

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

Address: 6015 Morrow Street East, SUITE 103, JACKSONVILLE, FL, 32217, US
Mail Address: 11970 Iron Creek Road, Jacksonville, FL, 32218, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TROY D Agent 6015 Morrow Street East, JACKSONVILLE, FL, 32217
Williams Troy D Manager 11970 Iron Creek Road, Jacksonville, FL, 32218
ON THE MOVE REAL ESTATE GROUP, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009476 PRESTIGE HOME DE'COR ACTIVE 2022-01-11 2027-12-31 - 11970 IRON CREEK ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 6015 Morrow Street East, SUITE 103, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 6015 Morrow Street East, SUITE 103, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-20 6015 Morrow Street East, SUITE 103, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2019-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-22
REINSTATEMENT 2022-11-18
REINSTATEMENT 2021-10-07
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-03-20
REINSTATEMENT 2017-10-23
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1796817403 2020-05-04 0491 PPP 11970 IRON CREEK ROAD, JACKSONVILLE, FL, 32218
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4085
Loan Approval Amount (current) 4085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4125.74
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State