Search icon

R. MICHAELS REALTY, LLC - Florida Company Profile

Company Details

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

R. MICHAELS 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: 19 Aug 2015 (10 years ago)
Document Number: L15000142247
FEI/EIN Number 47-4839356

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

Address: 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746
Mail Address: 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS ROGER Manager 1540 INTERNATIONAL PARKWAY STE 2000, LAKE MARY, FL, 32746
MICHAELS ROGER Agent 1540 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136764 EDARA PROPERTY MANAGEMENT EXPIRED 2018-12-28 2023-12-31 - 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746
G18000099227 NEXTHOME CENTRAL REALTY EXPIRED 2018-09-06 2023-12-31 - 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4350188007 2020-06-25 0491 PPP 1540 International Pkwy Suite 2000, Lake Mary, FL, 32746-4625
Loan Status Date 2021-03-20
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 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 N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4625
Project Congressional District FL-07
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 20965.67
Forgiveness Paid Date 2021-02-17
4447448510 2021-02-25 0491 PPS 1540 International Pkwy Ste 2000, Lake Mary, FL, 32746-5096
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5096
Project Congressional District FL-07
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 20975.12
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State