Search icon

REAL ESTATE HOLDINGS AND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE HOLDINGS AND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE HOLDINGS AND MANAGEMENT, 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 May 2010 (15 years ago)
Document Number: L10000051885
FEI/EIN Number 272582303

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

Address: 1248 George Jenkins Blvd., Building B-1, LAKELAND, FL, 33815, US
Mail Address: 1248 George Jenkins Blvd., Building B-1, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHLIN MARC Manager 1248 George Jenkins Blvd.,, BARTOW, FL, 33815
KEARNEY SARA Managing Member 30 LANPHERE RD, WESTERLY, RI, 02891
MARC RACHLIN S Agent 1248 George Jenkins Boulevard, Lakeland, FL, 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1248 George Jenkins Boulevard, B-1, Lakeland, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1248 George Jenkins Blvd., Building B-1, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2022-01-31 1248 George Jenkins Blvd., Building B-1, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2020-02-07 MARC, RACHLIN S -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9872597005 2020-04-09 0455 PPP 1248 GEORGE JENKINS BLVD, LAKELAND, FL, 33815-1312
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22093.37
Loan Approval Amount (current) 22093.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33815-1312
Project Congressional District FL-15
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22255.39
Forgiveness Paid Date 2021-01-07
2027228301 2021-01-20 0455 PPS 1248 George Jenkins Blvd Ste B1, Lakeland, FL, 33815-1359
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19099
Loan Approval Amount (current) 19099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-1359
Project Congressional District FL-15
Number of Employees 4
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19188.13
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State