Search icon

FIRST IN REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: FIRST IN REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FIRST IN REAL ESTATE 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: 19 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: L11000141571
FEI/EIN Number 45-4127140

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

Address: 9744 Fox Chapel Rd, Tampa, FL 33647
Mail Address: 9744 Fox Chapel Rd, Tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRR, DAVID L Agent 9744 Fox Chapel Rd, Tampa, FL 33647
BIRR, DAVID L Managing Member 9744 Fox Chapel Rd, Tampa, FL 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019652 PLATINUM KEY REAL ESTATE SERVICES ACTIVE 2016-02-23 2027-12-31 - 6417 COUNTY LINE ROAD #101, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 9744 Fox Chapel Rd, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 9744 Fox Chapel Rd, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-05-11 9744 Fox Chapel Rd, Tampa, FL 33647 -
LC AMENDMENT 2016-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-09
LC Amendment 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5940488705 2021-04-03 0455 PPP 9744 Fox Chapel Rd, Tampa, FL, 33647-1825
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4218
Loan Approval Amount (current) 4218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-1825
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4251.28
Forgiveness Paid Date 2022-01-19
9577848807 2021-04-23 0455 PPS 9744 Fox Chapel Rd, Tampa, FL, 33647-1825
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4218
Loan Approval Amount (current) 4218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-1825
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4249.2
Forgiveness Paid Date 2022-01-19

Date of last update: 22 Feb 2025

Sources: Florida Department of State