Search icon

FLORIDA PLUS REALTY, LLC - Florida Company Profile

Company Details

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

FLORIDA PLUS REALTY, 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: 15 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L15000123233
FEI/EIN Number 47-4606238

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

Address: 26736 US Hwy 27, Suite 103, Leesburg, FL, 34748, US
Mail Address: 26736 US Hwy 27, Suite 103, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTZ NICOLA J Manager 875 W OSCEOLA ST, CLERMONT, FL, 34711
Greenslade Lesley Manager 25017 TURKEY LAKE RD, HOWEY IN THE HILLS, FL, 34737
Reed Amanda Auth 8715 Colony Club Dr, Johns Creek, GA, 30022
MARTZ NICOLA J Agent 875 W OSCEOLA ST, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079712 CENTRAL FLORIDA 55 PLUS ACTIVE 2018-07-24 2028-12-31 - PO BOX 121512, CLERMONT, FL, 34711
G15000089323 FLORIDA PLUS REALTY EXPIRED 2015-08-28 2020-12-31 - 2220 CLUSTER OAKS DR. STE F, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 DIXON, NICOLA J -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 26736 US Hwy 27, Suite 103, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2024-01-26 26736 US Hwy 27, Suite 103, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 875 W OSCEOLA ST, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-11-07 MARTZ, NICOLA J -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-26
REINSTATEMENT 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6526637705 2020-05-01 0491 PPP 875 W OSCEOLA ST, CLERMONT, FL, 34711-2129
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) 65516
Loan Approval Amount (current) 65516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34711-2129
Project Congressional District FL-11
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66203.47
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State