Search icon

54 REALTY LLC - Florida Company Profile

Company Details

Entity Name: 54 REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

54 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: 02 Jan 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L19000003654
FEI/EIN Number 83-3069064

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

Address: 1916 HIGHLAND OAK BLVD, LUTZ, FL, 33549, US
Mail Address: 1916 HIGHLAND OAK BLVD, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESTORY RICHARD Manager 13445 BLYTHEWOOD DR., SPRINGHILL, FL, 34608
locicero joe Manager 16034 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601
LOCICERO JOSEPH Agent 1916 HIGHLAND OAK BLVD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2049-03-14 LOCICERO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1916 HIGHLAND OAK BLVD, LUTZ, FL 33549 -
LC STMNT OF RA/RO CHG 2024-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1916 HIGHLAND OAK BLVD, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2024-03-14 1916 HIGHLAND OAK BLVD, LUTZ, FL 33549 -
LC AMENDMENT 2020-07-27 - -
LC AMENDMENT 2020-01-13 - -
LC AMENDMENT 2019-11-25 - -
LC AMENDMENT 2019-10-21 - -
LC AMENDMENT 2019-09-12 - -

Documents

Name Date
CORLCRACHG 2024-03-14
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-01
LC Amendment 2020-07-27
ANNUAL REPORT 2020-01-16
LC Amendment 2020-01-13
LC Amendment 2019-11-25
LC Amendment 2019-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4426757209 2020-04-27 0455 PPP 20735 STERLINGTON DRIVE SUITE 101, LAND O LAKES, FL, 34639
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39566
Loan Approval Amount (current) 39566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAND O LAKES, PASCO, FL, 34639-0001
Project Congressional District FL-12
Number of Employees 24
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39961.66
Forgiveness Paid Date 2021-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State