Search icon

STRAIGHT UP REALTY & PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: STRAIGHT UP REALTY & PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAIGHT UP REALTY & PROPERTY MANAGEMENT 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: 25 Apr 2017 (8 years ago)
Document Number: L17000091772
FEI/EIN Number 82-1443152

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

Address: 705 N Lake Parker Ave, Lakeland, FL, 33801, US
Mail Address: 705 N Lake Parker Ave, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE KRISTI Authorized Member 2703 DERBYSHIRE AVE., LAKELAND, FL, 33803
LAWRENCE WILLIAM C Authorized Member 2703 DERBYSHIRE AVE., LAKELAND, FL, 33803
LAWRENCE KRISTI Agent 705 N Lake Parker Ave, Lakeland, FL, 338012042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 705 N Lake Parker Ave, Lakeland, FL 33801-2042 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 705 N Lake Parker Ave, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2023-08-18 705 N Lake Parker Ave, Lakeland, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3310998407 2021-02-04 0455 PPS 1526 Commercial Park Dr Ste 2, Lakeland, FL, 33801-6568
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10901.77
Loan Approval Amount (current) 10901.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-6568
Project Congressional District FL-18
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10938.71
Forgiveness Paid Date 2021-06-15
4892607806 2020-05-29 0455 PPP 1526 COMMERCIAL PARK DR, LAKELAND, FL, 33801-6517
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) 9909.45
Loan Approval Amount (current) 9909.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-6517
Project Congressional District FL-18
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9955.14
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State