Search icon

REAL ESTATE PROFESSIONALS OF FLORIDA LLC

Company Details

Entity Name: REAL ESTATE PROFESSIONALS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L15000093954
FEI/EIN Number 47-4272150
Address: 3801 Avalon Park E Blvd, Suite 200, ORLANDO, FL 32828
Mail Address: 3801 Avalon Park E Blvd, Suite 200, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CIPPARONE & CIPPARONE, P.A. Agent 1525 INTERNATIONAL PKWY, STE 1071, LAKE MARY, FL 32746

Manager

Name Role Address
JOHNSON, JENNIFER Manager 3801 Avalon Park E Blvd, Suite 200 ORLANDO, FL 32828
PEREZ JOSE INC. Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000476 REAL ESTATE PROS ACTIVE 2021-01-03 2026-12-31 No data 3505 LAKE LYNDA DRIVE BUILDING 300 SUITE, ORLANDO, FL, 32817
G15000081866 REAL ESTATE PROS EXPIRED 2015-08-07 2020-12-31 No data 1802 N ALAFAYA TRAIL SUITE 164, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 3801 Avalon Park E Blvd, Suite 200, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2022-04-15 3801 Avalon Park E Blvd, Suite 200, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 1525 INTERNATIONAL PKWY, STE 1071, LAKE MARY, FL 32746 No data
LC AMENDMENT 2016-12-27 No data No data
REINSTATEMENT 2016-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-28 CIPPARONE & CIPPARONE, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
LC Amendment 2016-12-27
REINSTATEMENT 2016-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786878603 2021-03-15 0491 PPP 3505 Lake Lynda Dr Ste 200, Orlando, FL, 32817-8333
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1493
Loan Approval Amount (current) 1493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-8333
Project Congressional District FL-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1511.61
Forgiveness Paid Date 2022-06-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State