Search icon

MARKET SQUARE REALTY, LLC - Florida Company Profile

Company Details

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

MARKET SQUARE 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: 21 Dec 2016 (8 years ago)
Document Number: L16000230202
FEI/EIN Number 37-1845151

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

Address: 1420 Celebration Blvd, Suite #200, Celebration, FL, 34747, US
Mail Address: 1248 Celebration Ave, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHRBACH SCOTT D Authorized Member 1248 Celebration Ave, Celebration, FL, 34747
ROHRBACH JOSEPH W Authorized Member 1248 Celebration Ave, Celebration, FL, 34747
ROHRBACH SCOTT D Agent 1248 Celebration Ave, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 1420 Celebration Blvd, Suite #200, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2018-03-14 1420 Celebration Blvd, Suite #200, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 1248 Celebration Ave, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-04
Florida Limited Liability 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6715978305 2021-01-27 0455 PPS 1248 Celebration Ave, Celebration, FL, 34747-4866
Loan Status Date 2021-09-24
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 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Celebration, OSCEOLA, FL, 34747-4866
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20939.73
Forgiveness Paid Date 2021-08-11
9698277704 2020-05-01 0455 PPP 1248 Celebration Ave, Celebration, FL, 34747
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Celebration, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20935.06
Forgiveness Paid Date 2020-12-31

Date of last update: 01 May 2025

Sources: Florida Department of State