Search icon

REAL ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: REAL ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ADVISORS, 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: 06 Apr 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L11000041172
FEI/EIN Number 900691381

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

Address: 5210 Belfort Road, Jacksonville, FL, 32256, US
Mail Address: 5210 Belfort Road, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Code Marie BEsq. Agent 1308 SW 27th Terrace, Cape Coral, FL, 33914
Allied Corporate Holdings LLC Authorized Member 5210 Belfort Road, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 5210 Belfort Road, Suite 210, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-08 5210 Belfort Road, Suite 210, Jacksonville, FL 32256 -
LC NAME CHANGE 2019-09-16 REAL ADVISORS, LLC -
REGISTERED AGENT NAME CHANGED 2019-03-11 Code, Marie B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1308 SW 27th Terrace, Cape Coral, FL 33914 -
LC AMENDMENT AND NAME CHANGE 2017-09-25 ADVISORS EDUCATION LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-11
LC Name Change 2019-09-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
LC Amendment and Name Change 2017-09-25
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772098403 2021-02-02 0491 PPS 8130 Baymeadows Way W Ste 200, Jacksonville, FL, 32256-7450
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150526.47
Loan Approval Amount (current) 150526.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-7450
Project Congressional District FL-05
Number of Employees 16
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151792.54
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State