Search icon

VIRTUAL HOMES REALTY LLC - Florida Company Profile

Company Details

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

VIRTUAL HOMES 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: 01 May 2007 (18 years ago)
Document Number: L07000046252
FEI/EIN Number 260302785

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

Address: 1 FARRADAY LN., PALM COAST, FL, 32137, US
Mail Address: 1 FARRADAY LN., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEKARSKY ALINA Manager 1 FARRADAY LN., PALM COAST, FL, 32137
Pekarsky Edward Manager 1 FARRADAY LN., PALM COAST, FL, 32137
PAKARSKY ALINA Agent 1 FARRADAY LN., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-07 1 FARRADAY LN., PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 1 FARRADAY LN., PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 1 FARRADAY LN., PALM COAST, FL 32137 -

Court Cases

Title Case Number Docket Date Status
Tanadia Cormier and Brandon Foley, Appellant(s), v. Virtual Homes Realty, LLC and Leonid Tell, Appellee(s). 5D2024-0832 2024-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2023-CA-000065

Parties

Name Brandon Foley
Role Appellant
Status Active
Name Tanadia Cormier
Role Appellant
Status Active
Representations Joseph Michael Sternberg, David Howard Abrams
Name VIRTUAL HOMES REALTY LLC
Role Appellee
Status Active
Representations Adam Craig Herman
Name Leonid Tell
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Order
Subtype Amended/Corrected Order
Description Corrected Order - RSP TO MTD W/I 10 DAYS
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement; APPEAL REINSTATED; 4/25 ORDER W/DRAWN; AA'S FILE RESPONSE TO MOT DISMISS W/IN 10 DYS
View View File
Docket Date 2024-05-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Tanadia Cormier
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Tanadia Cormier
View View File
Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AE MOT DISMISS DENIED AS MOOT; W/DRAWN PER 5/16 ORDER
View View File
Docket Date 2024-04-16
Type Record
Subtype Appendix
Description Appendix to motion to dismiss
On Behalf Of Virtual Homes Realty, LLC
Docket Date 2024-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss; MOTION REINSTATED PER 5/31 ORDER
On Behalf Of Virtual Homes Realty, LLC
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/28/2024
On Behalf Of Tanadia Cormier
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-07-03
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6145227304 2020-04-30 0491 PPP 1 Farraday Lane, PALM COAST, FL, 32137-3853
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
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, 32137-3853
Project Congressional District FL-06
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93617.71
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State