Search icon

THE PROPERTY FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE PROPERTY FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PROPERTY FIRM, 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: 12 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: L15000006475
FEI/EIN Number NOT APPLICABLE

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

Address: 241 RUBY AVE, KISSIMMEE, FL, 34741
Mail Address: 241 RUBY AVE, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEVLIN KATHRYN Manager 191 CLUB VILLAS LANE, KISSIMMEE, FL, 34744
Shevlin Kathryn Agent 191 Club Villas Lane, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 241 RUBY AVE, Suite A, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 241 Ruby Avenue, Suite A, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2025-02-18 241 RUBY AVE, Suite A, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Shevlin, Kathryn -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 191 Club Villas Lane, Kissimmee, FL 34744 -
LC AMENDMENT 2015-03-02 - -
LC AMENDMENT 2015-02-04 - -
CHANGE OF MAILING ADDRESS 2015-02-04 241 RUBY AVE, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 241 RUBY AVE, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713467701 2020-05-01 0455 PPP 241 Ruby Avenue, Kissimmee, FL, 34741
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6251.13
Forgiveness Paid Date 2021-03-05
9955258402 2021-02-18 0455 PPS 241 Ruby Ave N/A, Kissimmee, FL, 34741-5627
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5770
Loan Approval Amount (current) 5770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5627
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5805.42
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State