Search icon

PROVINCE REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PROVINCE REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVINCE REALTY 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: 11 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L15000082512
FEI/EIN Number 47-3972026

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

Mail Address: 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, US
Address: 1301 Riverplace Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DANA OCEO Chief Executive Officer 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
Johnson DANA O Agent 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 1301 Riverplace Blvd, SUITE 800, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-02-13 1301 Riverplace Blvd, SUITE 800, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2021-02-13 Johnson, DANA O -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 1301 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940908900 2021-05-12 0491 PPP 1301 Riverplace Blvd Ste 800 Ste 800, Jacksonville, FL, 32207-9032
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-9032
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20918.22
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State