Search icon

FLORIDA REALTY MARKETPLACE LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA REALTY MARKETPLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA REALTY MARKETPLACE 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 Jun 2015 (10 years ago)
Document Number: L15000097783
FEI/EIN Number 47-4220853

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

Address: 2850 Deer Creek Commerce Lane, Davenport, FL, 33837, US
Mail Address: 2850 Deer Creek Commerce Lane, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANARUMO KATRINA J President 2850 Deer Creek Commerce Lane, Davenport, FL, 33837
ANARUMO KATRINA J Agent 2850 Deer Creek Commerce Lane, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058662 FLORIDA REALTY MARKETPLACE ACTIVE 2015-06-11 2025-12-31 - 2850 DEER CREEK COMMERCE LANE, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 2850 Deer Creek Commerce Lane, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2016-04-06 2850 Deer Creek Commerce Lane, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 2850 Deer Creek Commerce Lane, Davenport, FL 33837 -

Court Cases

Title Case Number Docket Date Status
DELFIN DAVALILLO VS JUAN CARLOS DAVALILLO, ET AL 2D2020-2058 2020-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-956

Parties

Name DORIS JANIETH CALCEDO
Role Appellee
Status Active
Name FLORIDA REALTY MARKETPLACE LLC
Role Appellee
Status Active
Name DELFIN DAVALILLO
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ.
Name JOSE MAVARES
Role Appellee
Status Active
Name JERI ANARUMO
Role Appellee
Status Active
Name HUGO VILLANUEVA
Role Appellee
Status Active
Name JUAN CARLOS DAVALILLO
Role Appellee
Status Active
Representations ROSY A. APONTE
Name JOSE COLON, LLC.
Role Appellee
Status Active
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO TRANSCRIPT ORDER
On Behalf Of DELFIN DAVALILLO
Docket Date 2021-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DELFIN DAVALILLO
Docket Date 2021-03-01
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days of the date of this order appellant shall make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the transcript of the March 10, 2020, hearing on appellee's motion for summary judgment in lower court case number 19-CA-956. See Fla. R. App. P. 9.200(f)(2). The lower court clerk shall transmit the supplemental record within five days thereafter. If the hearing was not transcribed, appellant shall so notify this court within five days of the date of this order. If transcription is required, it should be completed within fifteen days and the supplemental record containing the hearing transcript shall be transmitted to this court within twenty days from the date of this order.
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JUAN CARLOS DAVALILLO
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/3/20
On Behalf Of JUAN CARLOS DAVALILLO
Docket Date 2020-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DELFIN DAVALILLO
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/14/20
On Behalf Of DELFIN DAVALILLO
Docket Date 2020-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - REDACTED - 238 PAGES
Docket Date 2020-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DELFIN DAVALILLO
Docket Date 2020-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DELFIN DAVALILLO

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9705767000 2020-04-09 0455 PPP 2850 DEER CREEK COMMERCE LN, DAVENPORT, FL, 33837-1553
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, POLK, FL, 33837-1553
Project Congressional District FL-18
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3941.93
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State