Search icon

DEGREE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: DEGREE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEGREE REALTY, 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: 06 Aug 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: L18000187250
FEI/EIN Number 83-1479811

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

Address: 215 Vista Oak Dr, Longwood, FL, 32779, US
Mail Address: 215 Vista Oak Dr, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BRANDY Authorized Member 215 Vista Oak Dr, Longwood, FL, 32779
HILL BRANDY Agent 215 Vista Oak Dr, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029358 THE AGENT MAKER ACTIVE 2022-03-07 2027-12-31 - 215 VISTA OAK DR, LONGWOOD, FL, 32779
G20000088718 DEGREE REALTY, LLC ACTIVE 2020-07-26 2025-12-31 - 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839
G20000008700 DEGREE DEALER ACADEMY ACTIVE 2020-01-19 2025-12-31 - 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839
G20000008701 DEGREE ACADEMY ACTIVE 2020-01-19 2025-12-31 - 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839
G19000108711 DEGREE REAL ESTATE EXPIRED 2019-10-05 2024-12-31 - 255 PRIMERA BOULEVARD, SUITE 160, LAKE MARY, FL, 32746
G19000103652 DEGREE REAL ESTATE ACADEMY EXPIRED 2019-09-22 2024-12-31 - 4700 MILLENIA BOULEVARD, SUITE 175, ORLANDO, FL, 32839
G19000082701 REFLECT REAL ESTATE SCHOOL EXPIRED 2019-08-05 2024-12-31 - 255 PRIMERA BOULEVARD, SUITE 160, LAKE MARY, FL, 32746
G19000082463 REFLECT REAL ESTATE EXPIRED 2019-08-04 2024-12-31 - 255 PRIMERA BOULEVARD, SUITE 160, LAKE MARY, FL, 32746
G19000073460 CONCEPT REAL ESTATE SCHOOL EXPIRED 2019-07-03 2024-12-31 - 255 PRIMERA BOULEVARD, SUITE 160, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 215 Vista Oak Dr, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-01-24 215 Vista Oak Dr, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 215 Vista Oak Dr, Longwood, FL 32779 -
LC NAME CHANGE 2019-09-11 DEGREE REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-18
LC Name Change 2019-09-11
ANNUAL REPORT 2019-03-05
Florida Limited Liability 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2873297706 2020-05-01 0491 PPP 215 VISTA OAK DR, LONGWOOD, FL, 32779
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
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 8577.05
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State