Search icon

BEACHFRONT PROPERTIES REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: BEACHFRONT PROPERTIES REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHFRONT PROPERTIES REAL ESTATE, 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: 03 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L17000143202
FEI/EIN Number 82-4869413

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

Address: 27 NE 4th Ave, Delray Beach, FL, 33483, US
Mail Address: 27 NE 4th Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shoultz Ivana Manager 3555 Commoder Cir, Delray Beach, FL, 33483
SHOULTZ IVANA A Agent 3555 Commodore Cir, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 3555 Commodore Cir, Delray Beach, FL 33483 -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 SHOULTZ, IVANA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 27 NE 4th Ave, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-03-21 27 NE 4th Ave, Delray Beach, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
Florida Limited Liability 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801457206 2020-04-16 0455 PPP 27 NE 4th Ave, DELRAY BEACH, FL, 33483
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26806
Loan Approval Amount (current) 26806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27001.35
Forgiveness Paid Date 2021-01-14
1428869003 2021-05-13 0455 PPS 27 NE 4th Ave N/A, Delray Beach, FL, 33483-4528
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26885
Loan Approval Amount (current) 26885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-4528
Project Congressional District FL-22
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27008.01
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State