Search icon

SUPERIOR REALTY OF FLORIDA, LLC - Florida Company Profile

Company Details

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

SUPERIOR REALTY OF FLORIDA, 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: 31 May 2019 (6 years ago)
Document Number: L19000144784
FEI/EIN Number 84-2049334

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

Address: 11294 N. US HWY 301, OXFORD, FL, FL, 34484, US
Mail Address: 11294 N. US HWY 301, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Greg M Manager 614 SE Wenona Ave, Ocala, FL, 34471
KELLY GREGORY M Agent 614 SE Wenona Ave., OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093894 SELLSTATE SUPERIOR RELTY EXPIRED 2019-08-28 2024-12-31 - 805 CR466, SUITE 101, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 11294 N. US HWY 301, OXFORD, FL, FL 34484 -
CHANGE OF MAILING ADDRESS 2022-04-26 11294 N. US HWY 301, OXFORD, FL, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 614 SE Wenona Ave., OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9693257100 2020-04-15 0491 PPP STE 101 805 COUNTY ROAD 466, LADY LAKE, FL, 32159
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33185
Loan Approval Amount (current) 33185
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LADY LAKE, LAKE, FL, 32159-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33643.23
Forgiveness Paid Date 2021-09-09
3170298700 2021-03-30 0491 PPS 805 CR 466 Suite 101, Lady Lake, FL, 32159
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28665.7
Loan Approval Amount (current) 28665.7
Undisbursed Amount 0
Franchise Name Sellstate Realty
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, LAKE, FL, 32159
Project Congressional District FL-11
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28781.15
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State