Search icon

CAPITAL REALTY GROUP OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL REALTY GROUP OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL REALTY GROUP OF TAMPA, 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: 18 Apr 2013 (12 years ago)
Document Number: L13000057572
FEI/EIN Number NOT APPLICABLE

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

Address: 4335 Ortona Lane, Wesley Chapel, FL, 33543, US
Mail Address: 111 2nd Avenue N.E. Suite 360, St. Petersburg, FL, 33701, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonner Kendall E Manager 4335 Ortona Lane, Wesley Chapel, FL, 33543
Comparetto Anthony J Agent 111 2nd Avenue N.E. Suite 360, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040348 RE/MAX CAPITAL REALTY EXPIRED 2014-04-23 2024-12-31 - 23612 STATE ROAD 54, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 4335 Ortona Lane, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2022-04-19 4335 Ortona Lane, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Comparetto, Anthony J. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 111 2nd Avenue N.E. Suite 360, St. Petersburg, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798787704 2020-05-01 0455 PPP 23612 STATE ROAD 54, LUTZ, FL, 33559
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30712
Loan Approval Amount (current) 30712
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 N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, PASCO, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30997.09
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State