Search icon

TRADEMARK REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: TRADEMARK REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADEMARK REALTY 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: 27 Nov 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2016 (9 years ago)
Document Number: L07000117951
FEI/EIN Number 261497905

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

Address: 416 S Central Ave, Flagler Beach, FL, 32136, US
Mail Address: P.o. Box 351016, PALM COAST, FL, 32135, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS STEVEN Managing Member 109 S. RIVERWALK DR., PALM COAST, FL, 32137
THOMAS STEVEN Agent 109 S. RIVERWALK DR., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-02-04 TRADEMARK REALTY GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 416 S Central Ave, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2016-01-14 416 S Central Ave, Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 109 S. RIVERWALK DR., PALM COAST, FL 32137 -
LC AMENDMENT 2007-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
LC Name Change 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5877037100 2020-04-14 0491 PPP 416 S. Central Avenue, FLAGLER BEACH, FL, 32136-3623
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25022
Loan Approval Amount (current) 25022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-3623
Project Congressional District FL-06
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25276.39
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State