Search icon

FLORIDA PROPERTY TRUST, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PROPERTY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PROPERTY TRUST, 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: 14 Nov 2018 (6 years ago)
Document Number: L18000266837
FEI/EIN Number 83-2621314

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

Address: 2200 US 441, OKEECHOBEE, FL, 34974, US
Mail Address: 10976 PARK RIDGE GOTHA ROAD, WINDERMERE, FL, 34786, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERGILL KAMALJIT S Authorized Member 10901 Wonder lane, WINDERMERE, FL, 34786
PAHAL RAJINDER Authorized Member 10976 PARK RIDGE GOTHA ROAD, WINDERMERE, FL, 34786
PAHAL KASHMIR Authorized Member 10976 PARK RIDGE GOTHA ROAD, WINDERMERE, FL, 34786
STONE STEPHEN M Agent 725 N. MAGNOLIA AVENUE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022518 PIER II RESORT EXPIRED 2019-02-14 2024-12-31 - 2200 US HIGHWAY 441 SE, OKEECHOBEE, FL, 34974
G19000010384 DAYS INN & SUITES LAKE OKEECHOBEE EXPIRED 2019-01-21 2024-12-31 - 6404 IVY LANE, SUITE 720, GREENBELT, MD, 20770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 2200 US 441, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2018-12-05 2200 US 441, OKEECHOBEE, FL 34974 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000132862 TERMINATED 1000000918575 OKEECHOBEE 2022-03-14 2042-03-15 $ 3,872.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000075875 TERMINATED 1000000847754 OKEECHOBEE 2019-11-05 2040-02-05 $ 2,182.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622497403 2020-05-04 0455 PPP 2200 US Highway 44 SE, Okeechobee, FL, 34974
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Okeechobee, OKEECHOBEE, FL, 34974-0100
Project Congressional District FL-17
Number of Employees 17
NAICS code 523991
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 50604.11
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State