Search icon

SYCAMORE REALTY & INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: SYCAMORE REALTY & INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYCAMORE REALTY & INVESTMENTS 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: 17 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L12000023583
FEI/EIN Number 45-5451604

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

Address: 120 S OLIVE AVENUE, SUITE 310, WEST PALM BEACH, FL, 33401, US
Mail Address: 120 S OLIVE AVENUE, SUITE 310, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTO MARK A Manager 120 S OLIVE AVENUE, WEST PALM BEACH, FL, 33401
THE LAW OFFICE OF VINICIUS ADAM, PLLC Agent 511 SE 5TH AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 120 S OLIVE AVENUE, SUITE 310, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-03-21 120 S OLIVE AVENUE, SUITE 310, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-03-21 THE LAW OFFICE OF VINICIUS ADAM, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 511 SE 5TH AVENUE, SUITE 104, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2018-06-18 SYCAMORE REALTY & INVESTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-26
LC Amendment and Name Change 2018-06-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2524178605 2021-03-15 0455 PPP 1801 Presidential Way # 204, West Palm Beach, FL, 33401-1523
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-1523
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5175.78
Forgiveness Paid Date 2022-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State