Search icon

THE REAL AUTHORITY LLC - Florida Company Profile

Company Details

Entity Name: THE REAL AUTHORITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REAL AUTHORITY 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: 07 Aug 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2008 (17 years ago)
Document Number: L08000076127
FEI/EIN Number 26-4185534

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

Address: 11161 E State Rd 70, Lakewood Ranch, FL, 34202, US
Mail Address: 11161 E State Rd 70, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD DAVID Managing Member 7161 Chatum Light Run, BRADENTON, FL, 34212
MASTELLONE MITCH Managing Member 240 Overlook Road, Newton, NJ, 07860
SHEPARD DAVID Agent 11161 E State Rd 70, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 11161 E State Rd 70, Ste 110-501, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-02-01 11161 E State Rd 70, Ste 110-501, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 11161 E State Rd 70, Ste 110-501, Lakewood Ranch, FL 34202 -
CONVERSION 2008-08-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000115005. CONVERSION NUMBER 700000089447

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4692287703 2020-05-01 0455 PPP 8205 NATURES WAY SUITE 215, BRADENTON, FL, 34202
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94120
Loan Approval Amount (current) 94120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94996.73
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State