Search icon

AMERICAN REAL ESTATE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN REAL ESTATE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN REAL ESTATE SOLUTIONS 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: 15 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: L13000071183
FEI/EIN Number 46-2779205

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

Address: 625 McKenzie Oak Ln, Saint Augustine, FL, 32095, US
Mail Address: 625 McKenzie Oak Ln, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPARROS JOSEPH Managing Member 950-23 BLANDING BLVD # 126, ORANGE PARK, FL, 32065
CAPARROS JOSEPH Agent 950-23 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 625 McKenzie Oak Ln, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-12-16 625 McKenzie Oak Ln, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 625 McKenzie Oak Ln, Saint Augustine, FL 32095 -
LC AMENDMENT 2016-01-21 - -
LC NAME CHANGE 2014-04-08 AMERICAN REAL ESTATE SOLUTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4517848007 2020-06-26 0491 PPP 114 Calle Norte St, SAINT AUGUSTINE, FL, 32095
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32095-0002
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12774.81
Forgiveness Paid Date 2021-02-03
3311948503 2021-02-23 0491 PPS 2407 Daniels Landing Dr, Fleming Island, FL, 32003-4703
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25053
Loan Approval Amount (current) 25053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-4703
Project Congressional District FL-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25172.64
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State