Search icon

FINEST INTERNATIONAL REAL ESTATE FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: FINEST INTERNATIONAL REAL ESTATE FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINEST INTERNATIONAL REAL ESTATE FLORIDA 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: 13 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: L07000114460
FEI/EIN Number 421746201

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

Address: JUPITER YACHT CLUB & MARINA, 400 S. US HIGHWAY ONE, SUITE 3, JUPITER, FL, 33477, US
Mail Address: JUPITER YACHT CLUB & MARINA, 400 S. US HIGHWAY ONE, SUITE 3, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIERLING KEN Authorized Member 400 S US HIGHWAY ONE, SUITE 3, JUPITER, FL, 33477
MEIERLING KANDYCE Authorized Member 400 S. US HIGHWAY ONE, JUPITER, FL, 33477
KOZELL RICK Agent LAW OFFICE OF RICK KOZELL, STUART, FL, 33499

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088816 ENGEL & VOLKERS JUPITER REAL ESTATE ACTIVE 2014-08-26 2029-12-31 - 400 S US HIGHWAY ONE, SUITE 3, JUPITER, FL, 33477
G10000025228 ENGEL & VOELKERS STUART REAL ESTATE EXPIRED 2010-03-18 2015-12-31 - 1001 N. ALT. A1A, SUITE 115, JUPITER, FL, 33477
G08310700027 ENGEL & VOELKERS JUPITER REAL ESTATE EXPIRED 2008-11-05 2013-12-31 - 400 S US HIGHWAY ONE, SUITE 3, JUPITER, FL, 33477
G08021900151 ENGEL & V�LKERS JUPITER � PALM BEACH REAL ESTATE EXPIRED 2008-01-20 2013-12-31 - JUPITER YACHT CLUB & MARINA, 400 S US HIGHWAY ONE, SUITE 3, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 LAW OFFICE OF RICK KOZELL, 616 SE DIXIE HWY, STUART, FL 33499 -
REGISTERED AGENT NAME CHANGED 2022-08-23 KOZELL, RICK -
LC AMENDMENT 2022-08-23 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-07-17 FINEST INTERNATIONAL REAL ESTATE FLORIDA LLC -
LC AMENDMENT 2015-12-10 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-07-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-03
LC Amendment 2022-08-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-04
LC Name Change 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2343117309 2020-04-29 0455 PPP 400 S US Highway 1 Ste 3, Jupiter, FL, 33477-5945
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) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name Engel & V�lkers - License Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477-5945
Project Congressional District FL-21
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21030.22
Forgiveness Paid Date 2021-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State