Search icon

ACTIVE AGENT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ACTIVE AGENT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIVE AGENT REALTY, 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: 23 Jun 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L14000100383
FEI/EIN Number 47-1158709

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

Address: 407 NE 1ST STREET, CRYSTAL RIVER, FL, 34429, US
Mail Address: 407 NE 1ST STREET, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAISEL JOHN PIII Manager 270 N LOMBARDY PT, LECANTO, FL, 34461
BRAMBLETT DAVID A Manager 18 Euphorbia Ct, Homosassa, FL, 34446
Maisel John PIII Agent 407 NE 1ST STREET, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 407 NE 1ST STREET, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2019-01-08 407 NE 1ST STREET, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 407 NE 1ST STREET, CRYSTAL RIVER, FL 34429 -
LC DISSOCIATION MEM 2018-08-08 - -
REGISTERED AGENT NAME CHANGED 2016-03-25 Maisel, John P, III -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
CORLCDSMEM 2018-08-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5563677210 2020-04-27 0491 PPP 407 NE 1st Street, Crystal River, FL, 34429
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15666.82
Loan Approval Amount (current) 15666.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34429-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15815.76
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State