Search icon

FLORIDA LIFESTYLE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA LIFESTYLE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA LIFESTYLE REALTY, 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 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: L12000119598
FEI/EIN Number 46-1010884

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

Address: 6500 N. Atlantic Avenue, Suite C, CAPE CANAVERAL, FL, 32920, US
Mail Address: 6500 N. Atlantic Avenue, Suite C, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA LIFESTYLE REALTY 401(K) PLAN 2023 461010884 2024-06-30 FLORIDA LIFESTYLE REALTY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 531210
Sponsor’s telephone number 3217595785
Plan sponsor’s address 6500 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FLORIDA LIFESTYLE REALTY 401(K) PLAN 2022 461010884 2023-07-07 FLORIDA LIFESTYLE REALTY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 531210
Sponsor’s telephone number 3217595785
Plan sponsor’s address 6500 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FLORIDA LIFESTYLE REALTY 401(K) PLAN 2021 461010884 2022-07-20 FLORIDA LIFESTYLE REALTY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 531210
Sponsor’s telephone number 3217595785
Plan sponsor’s address 6500 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRIFFIN JACQUELINE G Managing Member P.O. BOX 1387, CAPE CANAVERAL, FL, 32920
WILLIAMS JONATHAN J Managing Member 3605 S. BANANA RIVER DRIVE, #B-301, COCOA BEACH, FL, 32931
GRIFFIN JACQUELINE C Managing Member 6500 N. ATLANTIC AVENUE, SUITE C, CAPE CANAVERAL, FL, 32920
FEBRES-CORDERO NICOLE S Managing Member 6500 N. ATLANTIC AVENUE, SUITE C, CAPE CANAVERAL, FL, 32920
GRIFFIN JACQUELINE G Agent 6500 N. ATLANTIC AVENUE, SUITE C, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118400 FLORIDA LIFESTYLE REALTY ACTIVE 2016-11-01 2026-12-31 - 6500 N. ATLANTIC AVE, SUITE C, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 6500 N. Atlantic Avenue, Suite C, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2014-01-15 6500 N. Atlantic Avenue, Suite C, CAPE CANAVERAL, FL 32920 -
LC AMENDMENT 2013-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 6500 N. ATLANTIC AVENUE, SUITE C, CAPE CANAVERAL, FL 32920 -
LC AMENDMENT 2012-12-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
LC Amendment 2021-10-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408377306 2020-04-30 0455 PPP 6500 N ATLANTIC AVE STE C, CAPE CANAVERAL, FL, 32920-3881
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85197
Loan Approval Amount (current) 85197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-3881
Project Congressional District FL-08
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86095.65
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State