Search icon

VENTURA REAL ESTATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VENTURA REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURA REAL ESTATE SERVICES 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: 04 Apr 2017 (8 years ago)
Document Number: L17000075851
FEI/EIN Number 82-1106798

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

Address: 4075 A1A South, St Augustine, FL, 32080, US
Mail Address: 4075 A1A South, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA THOMAS J Manager 4075 A1A South, St Augustine, FL, 32080
VENTURA THOMAS J Agent 4075 A1A South, St Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111886 ALPHA LOSS CONTROL SERVICE ACTIVE 2018-10-15 2028-12-31 - 1301 BEVILLE ROAD STE 7, SUITE 7, DAYTONA BEACH, FL, 32119
G17000039347 MCDARGH REAL ESTATE SERVICES ACTIVE 2017-04-12 2027-12-31 - 1301 BEVILLE ROAD STE 7, SUITE 7, DAYTONA BEACH, FL, 32119
G17000039358 MCDARGH CONSULTING ACTIVE 2017-04-12 2027-12-31 - 1301 BEVILLE ROAD STE 7, SUITE 204, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 4075 A1A South, Suite B200, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-07-11 4075 A1A South, Suite B200, St Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 4075 A1A South, Suite B200, St Augustine, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-07
Florida Limited Liability 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765707008 2020-04-06 0455 PPP 10012 N Dale Mabry Highway Suite B207, TAMPA, FL, 33618-4410
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-4410
Project Congressional District FL-15
Number of Employees 7
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27581.23
Forgiveness Paid Date 2021-04-28
1458448305 2021-01-17 0491 PPS 1301 Beville Rd Ste 7, Daytona Beach, FL, 32119-1503
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27583
Loan Approval Amount (current) 27583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32119-1503
Project Congressional District FL-06
Number of Employees 6
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27688.8
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State