Search icon

GAINESVILLE REALTY PARTNERS LLC - Florida Company Profile

Company Details

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

GAINESVILLE REALTY PARTNERS 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: 24 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L16000101265
FEI/EIN Number 81-2790391

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

Address: 7584 NW 4th Blvd, Gainesville, FL, 32607, US
Mail Address: 7584 NW 4th Blvd, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RAYMOND Manager 2033 AUTUMN VIEW DRIVE, ORLANDO, FL, 32825
YAKEL TINA Authorized Member 7584 NW 4TH BLVD, GAINESVILLE, FL, 32607
LOPEZ RAYMOND A Agent 2033 AUTUMN VIEW DRIVE, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083941 KELLER WILLIAMS GAINESVILLE REALTY PARTNERS ACTIVE 2023-07-17 2028-12-31 - 7584 NW 4TH BLVD., GAINESVILLE, FL, 32607
G16000098216 KELLER WILLIAMS GAINESVILLE REALTY PARTNERS EXPIRED 2016-09-08 2021-12-31 - 2033 AUTUMN VIEW DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 7584 NW 4th Blvd, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-03-27 7584 NW 4th Blvd, Gainesville, FL 32607 -
LC AMENDMENT 2021-04-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
LC Amendment 2021-04-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73825.00
Total Face Value Of Loan:
73825.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73825
Current Approval Amount:
73825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74449.98

Date of last update: 02 Jun 2025

Sources: Florida Department of State