Search icon

UTG REAL ESTATE, LLC. - Florida Company Profile

Company Details

Entity Name: UTG REAL ESTATE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTG REAL ESTATE, 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: 24 Jun 2013 (12 years ago)
Document Number: L13000091749
FEI/EIN Number 463162256

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

Address: 12717 W SUNRISE BLVD, SUNRISE, FL, 33323, US
Mail Address: 12717 W SUNRISE BLVD, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASCURAIN EUGENIO A Manager 12717 W SUNRISE BLVD, SUNRISE, FL, 33323
LASCURAIN MARIA C Manager 12717 W SUNRISE BLVD, SUNRISE, FL, 33323
UNITED TEAM SERVICES, LC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118302 UNITED TEAM GROUP EXPIRED 2015-11-20 2020-12-31 - 2625 EXECUTIVE PARK DR., SUITE 5, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 12717 W SUNRISE BLVD, #137, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12717 W SUNRISE BLVD, #137, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-04-29 12717 W SUNRISE BLVD, #137, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2016-03-31 UNITED TEAM SERVICES, LC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193557702 2020-05-01 0455 PPP 2625 Executive Park Drive Suite 5, WESTON, FL, 33331
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15132
Loan Approval Amount (current) 15132
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 Unanswered
Project Address WESTON, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15326.84
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State