Search icon

FLYNN REO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLYNN REO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLYNN REO GROUP, 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: 27 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: L12000097328
FEI/EIN Number 46-0672117

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

Mail Address: 6663 AUDUBON TRACE WEST, WEST PALM BEACH, FL, 33412, US
Address: 6663 Audubon Trace W., WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN TOM Manager 6663 AUDUBON TRACE WEST, WEST PALM BEACH, FL, 33412
Flynn Thomas V Agent 6663 Audubon Trace West, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000089532 TOM FLYNN CONSULTING ACTIVE 2020-07-27 2025-12-31 - FLYNN REO GROUP, LLC, 6663 AUDUBON TRACE WEST, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 5986 Whippoorwill Circle, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2025-02-04 5986 Whippoorwill Circle, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 5986 Whippoorwill Circle, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Flynn, Thomas V -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 6663 Audubon Trace West, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2016-04-14 6663 Audubon Trace W., WEST PALM BEACH, FL 33412 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-21
REINSTATEMENT 2019-11-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2962238207 2020-08-03 0455 PPP AUDUBON TRCE 6663 Audubon Trace West, WEST PALM BEACH, FL, 33412-3003
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500
Loan Approval Amount (current) 500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33412-3003
Project Congressional District FL-21
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509.92
Forgiveness Paid Date 2022-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State