Search icon

AVE REALTY LLC - Florida Company Profile

Company Details

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

AVE 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 Oct 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: L17000077670
FEI/EIN Number 82-1087202

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

Address: 5354 CHANDLER AVENUE, AVE MARIA, FL, 34142, US
Mail Address: 5354 Chandler Way, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER RAYMOND L Authorized Member 5706 MAYFLOWER WAY UNIT 207, AVE MARIA, FL, 34142
CHRISTOPHER RAYMOND L Agent 5706 MAYFLOWER WAY, AVE MARIA, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075007 AVE REALTY EXPIRED 2018-07-09 2023-12-31 - 5052 POPE JOHN PAUL II BLVD STE 110, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 5354 CHANDLER AVENUE, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2021-10-19 5354 CHANDLER AVENUE, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2018-06-29 CHRISTOPHER, RAYMOND L -
LC NAME CHANGE 2017-08-24 AVE REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-18
LC Name Change 2017-08-24
Florida Limited Liability 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8303767101 2020-04-15 0455 PPP 5148 TAYLOR DRIVE, IMMOKALEE, FL, 34142
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19270.82
Loan Approval Amount (current) 19270.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IMMOKALEE, COLLIER, FL, 34142-1101
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19373.06
Forgiveness Paid Date 2020-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State