Search icon

PREFERRED FLORIDA REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED FLORIDA REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PREFERRED FLORIDA 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: 03 Oct 2013 (11 years ago)
Document Number: L13000139587
FEI/EIN Number 46-3805921

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

Address: 6095 Francis Street, Jupiter, FL 33458
Mail Address: 46 Alclare Ct, Asheville, NC 28804
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHATTOW, STEVEN M Agent 46 Alclare Ct, Asheville, FL 28804
SHATTOW, STEVEN M Manager 6095 Francis Street, Jupiter, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015119 PREFERRED HOME REALTY GROUP ACTIVE 2022-02-01 2027-12-31 - 601 HERITAGE DR, SUITE 452, JUPITER, FL, 33410
G21000061407 THE SHATTOW GROUP, LLC ACTIVE 2021-05-04 2026-12-31 - 2646 MONACO TER, PALM BEACH GARDENS, FL, 33410
G19000039454 THE SHATTOW GROUP PREFERRED FLORIDA REAL ESTATE EXPIRED 2019-03-26 2024-12-31 - 601 HERITAGE DRIVE, SUITE 451, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 6095 Francis Street, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-01-22 6095 Francis Street, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 46 Alclare Ct, Asheville, FL 28804 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4607618001 2020-06-26 0455 PPP 2646 Monaco Terrace, PALM BEACH GARDENS, FL, 33410-1409
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8380
Loan Approval Amount (current) 8380
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 PALM BEACH GARDENS, PALM BEACH, FL, 33410-1409
Project Congressional District FL-21
Number of Employees 1
NAICS code 531311
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 8449.12
Forgiveness Paid Date 2021-04-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State