Search icon

REALCHANGE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: REALCHANGE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALCHANGE PARTNERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2007 (18 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L07000057880
FEI/EIN Number 260367780

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

Address: 650 N. Atlantic Ave, Cocoa Beach, FL, 32931, US
Mail Address: 650 N Atlantic Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACINTYRE FREDERICK T Managing Member 650 N. Atlantic Ave, Cocoa Beach, FL, 32931
MacIntyre Frederick T Agent 650 N. Atlantic Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 - -
CHANGE OF MAILING ADDRESS 2022-01-26 650 N. Atlantic Ave, 406, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 650 N. Atlantic Ave, 406, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2020-02-02 MacIntyre, Frederick T -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 650 N. Atlantic Ave, 406, Cocoa Beach, FL 32931 -
LC NAME CHANGE 2007-06-11 REALCHANGE PARTNERS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327517701 2020-05-01 0455 PPP 650 N ATLANTIC AVE APT 406, COCOA BEACH, FL, 32931-3139
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25135
Loan Approval Amount (current) 25135
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 New Business or 2 years or less
Project Address COCOA BEACH, BREVARD, FL, 32931-3139
Project Congressional District FL-08
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 21078.91
Forgiveness Paid Date 2021-07-09
6064988401 2021-02-10 0455 PPS 650 N Atlantic Ave Apt 406, Cocoa Beach, FL, 32931-3139
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23002
Loan Approval Amount (current) 23002
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 Cocoa Beach, BREVARD, FL, 32931-3139
Project Congressional District FL-08
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 23177.19
Forgiveness Paid Date 2021-11-17

Date of last update: 01 May 2025

Sources: Florida Department of State