Search icon

SIEGEL REAL ESTATE, LLC - Florida Company Profile

Company Details

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

SIEGEL 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: 21 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L18000152379
FEI/EIN Number 83-1013118

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

Address: 100 E Linton Blvd, DELRAY BEACH, FL, 33483, US
Mail Address: 100 E Linton Blvd, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL AARON Manager 100 E Linton Blvd, DELRAY BEACH, FL, 33483
SIEGEL AARON Agent 100 E Linton Blvd, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112731 SIEGEL REAL ESTATE ACTIVE 2018-10-17 2028-12-31 - 100 E LINTON BLVD STE 110B, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 100 E Linton Blvd, 300A, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2024-09-10 100 E Linton Blvd, 300A, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 100 E Linton Blvd, 300A, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2023-01-23 SIEGEL, AARON -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045807703 2020-05-01 0455 PPP 400 REDWOOD LN, BOCA RATON, FL, 33487
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3427
Loan Approval Amount (current) 3427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3461.24
Forgiveness Paid Date 2021-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State