Search icon

TOTAL REALTY SOLUTIONS LLC - Florida Company Profile

Company Details

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

TOTAL REALTY SOLUTIONS 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: 05 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L18000083973
FEI/EIN Number 82-4981276

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

Address: 4177 ARBOR MILL CIRCLE, ORANGE PARK, FL, 32065, US
Mail Address: 4177 ARBOR MILL CIRCLE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER SHAROLYN M Manager 4177 ARBOR MILL CIRCLE, ORANGE PARK, FL, 32065
WALKER LAURENCE T Manager 4177 ARBOR MILL CIRCLE, ORANGE PARK, FL, 32065
Walker Sharolyn Agent 4177 ARBOR MILL CIRCLE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-08 - -
LC AMENDMENT 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 Walker, Sharolyn -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 4177 ARBOR MILL CIRCLE, ORANGE PARK, FL 32065 -
LC AMENDMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-04 4177 ARBOR MILL CIRCLE, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2018-09-04 4177 ARBOR MILL CIRCLE, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-05
LC Amendment 2021-07-08
ANNUAL REPORT 2021-02-01
LC Amendment 2020-07-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
LC Amendment 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630888608 2021-03-23 0491 PPS 4177 Arbor Mill Cir, Orange Park, FL, 32065-3217
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8233
Loan Approval Amount (current) 8233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-3217
Project Congressional District FL-04
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Female Owned
Veteran Veteran
Forgiveness Amount 8271.12
Forgiveness Paid Date 2021-09-13
7335767210 2020-04-28 0491 PPP 4177 ARBOR MILL CIR, ORANGE PARK, FL, 32065-3217
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94318
Servicing Lender Name First Florida CU
Servicing Lender Address 500 W 1st St, JACKSONVILLE, FL, 32202-3939
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-3217
Project Congressional District FL-04
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94318
Originating Lender Name First Florida CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 8250.03
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State