Search icon

E REALTY GROUP LLC - Florida Company Profile

Company Details

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

E REALTY GROUP 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: 22 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L18000048181
FEI/EIN Number 82-4598043

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

Address: 1990 Main Street, Sarasota, FL, 34236, US
Mail Address: 1990 Main Street, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTFOLIO PROPERTY VENTURES LLC Manager -
Prosser John J Manager 729 NW 2nd St., Miami, FL, 33128
Smith Stephen D Manager 2517 Lantana Lane, Palmetto, FL, 34221
TIGER INVESTMENT HOLDINGS LLC Auth -
Smith Stephen D Agent 1990 Main Street, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080437 EMERALD REALTY TRUE PARTNERS ACTIVE 2024-07-03 2029-12-31 - 1990 MAIN ST., SUITE 750, SARASOTA, FL, 34236
G23000150721 EMERALD REALTY BROKERAGE ACTIVE 2023-12-12 2028-12-31 - 1990 MAIN ST., SUITE 750, SARASOTA, FL, 34236
G20000078072 ELITE REALTY BROKERAGE ACTIVE 2020-07-03 2025-12-31 - 1240 SE 12TH COURT, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Smith, Stephen D. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 1990 Main Street, Suite 750, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-01-30 1990 Main Street, Suite 750, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 1990 Main Street, Suite 750, Sarasota, FL 34236 -
LC AMENDMENT 2018-03-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-11
LC Amendment 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242397404 2020-05-12 0491 PPP 1240 SE 12TH CT, OCALA, FL, 34471-4557
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2804
Loan Approval Amount (current) 2804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-4557
Project Congressional District FL-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State