Search icon

REAL REACH MARKETING, LLC - Florida Company Profile

Company Details

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

REAL REACH MARKETING, 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 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: L12000067055
FEI/EIN Number 455351621

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

Address: 1402 White Fox Run, LUTZ, FL, 33549, US
Mail Address: P.O. Box 1060, LUTZ, FL, 33548, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFER JAMES S Owner P.O. Box 1060, LUTZ, FL, 33548
SCHAEFER JAMES S Agent 1402 White Fox Run, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 1402 White Fox Run, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1402 White Fox Run, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1402 White Fox Run, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2017-03-27 1402 White Fox Run, LUTZ, FL 33549 -
REINSTATEMENT 2014-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033238703 2021-03-27 0455 PPS 18125 N US Highway 41, Lutz, FL, 33549-6455
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13652.22
Loan Approval Amount (current) 13652.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-6455
Project Congressional District FL-15
Number of Employees 2
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13699.72
Forgiveness Paid Date 2021-08-06
7238307210 2020-04-28 0455 PPP 18125 US HIGHWAY 41, LUTZ, FL, 33549-6455
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-6455
Project Congressional District FL-15
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16396.03
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State