Search icon

RISE REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

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

RISE REAL ESTATE GROUP, 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 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L14000047843
FEI/EIN Number 46-5184556

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

Address: 7853 GUNN HIGHWAY #323, TAMPA, FL, 33626, US
Mail Address: 7853 GUNN HIGHWAY #323, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN CHRIS Managing Member 7853 GUNN HIGHWAY #323, TAMPA, FL, 33626
LOGAN HEATHER Managing Member 7853 GUNN HIGHWAY #323, TAMPA, FL, 33626
Logan Chris Agent 7853 Gunn Hwy, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029786 RISE REAL ESTATE GROUP EXPIRED 2014-03-24 2024-12-31 - 7853 GUNN HWY #323, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Logan, Chris -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7853 Gunn Hwy, #323, Tampa, FL 33626 -
LC STMNT OF RA/RO CHG 2023-03-24 - -
LC AMENDMENT 2016-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
CORLCRACHG 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
LC Amendment 2016-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346920978 0419730 2023-08-18 8353 AUTERRA DRIVE, MELBOURNE, FL, 32940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-18
Emphasis L: FALL, N: FALL
Case Closed 2023-09-25

Related Activity

Type Complaint
Activity Nr 2069331
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931817705 2020-05-01 0455 PPP 7853 GUNN HWY #323, TAMPA, FL, 33626
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24355
Loan Approval Amount (current) 24355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24624.57
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State