Search icon

4 POINT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: 4 POINT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 POINT REALTY, 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: 12 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L07000005185
FEI/EIN Number 208235086

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

Address: 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL, 32224, US
Mail Address: 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCE STEVE E Manager 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL, 32224
WOMBLE VALERIE Manager 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL, 32224
BAJALIA LAW OFFICE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039954 EXIT 1 STOP REALTY ACTIVE 2023-03-28 2028-12-31 - 13529 BEACH BLVD.,, #307A, JACKSONVILLE, FL, 32224
G08350700115 EXIT REALTY EXPERTS EXPIRED 2008-12-15 2013-12-31 - 9220 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7645 Gate Parkway, Suite 106, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Bajalia Law Office, P.A. -
LC AMENDMENT 2019-12-06 - -
CHANGE OF MAILING ADDRESS 2019-08-19 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL 32224 -
LC STMNT OF RA/RO CHG 2019-07-15 - -
LC AMENDMENT 2015-12-03 - -
LC AMENDMENT 2015-08-06 - -
LC AMENDMENT 2014-07-18 - -
LC AMENDMENT 2010-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
LC Amendment 2019-12-06
CORLCRACHG 2019-07-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2656147406 2020-05-06 0491 PPP 13529 Beach Blvd Unit 307A, JACKSONVILLE, FL, 32224
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19015.99
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State