Search icon

ASHLEY REALTY SOUTH FLORIDA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ASHLEY REALTY SOUTH FLORIDA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHLEY REALTY SOUTH FLORIDA PROPERTIES 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 Feb 2015 (10 years ago)
Document Number: L15000020911
FEI/EIN Number 47-3008978

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

Address: 934 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071, US
Mail Address: 934 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKER BRIAN K Manager 934 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071
Livingston Graciela Agent 100 W. Cypress Creek Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-01 934 N UNIVERSITY DR, STE. 240, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 934 N UNIVERSITY DR, STE. 240, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2018-02-16 Livingston, Graciela -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 100 W. Cypress Creek Road, Suite 910, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708568805 2021-04-13 0455 PPS 7709 SW 6th Ct, North Lauderdale, FL, 33068-2206
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-2206
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15088.36
Forgiveness Paid Date 2021-11-16
1239217408 2020-05-04 0455 PPP 7709 SW 6th Ct, North Lauderdale, FL, 33068
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12820
Loan Approval Amount (current) 12820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12930.13
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State