Search icon

ROUTE 41 REALTY LLC - Florida Company Profile

Company Details

Entity Name: ROUTE 41 REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUTE 41 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: 19 Mar 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L20000081275
FEI/EIN Number 27-1921370

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

Address: 2462 LAUREL RD E , UNIT 509, NOKOMIS, FL, 34275, US
Mail Address: 2462 LAUREL RD E , UNIT 509, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI CHUN GAO F Authorized Member 2462 LAUREL RD E , UNIT 509, NOKOMIS, FL, 34275
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 Li, Chun Gao Fred -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 2462 Laurel Rd E, Unit 509, Nokomis, FL 34275 -
LC STMNT OF RA/RO CHG 2021-04-26 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 Registered Agents, Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CONVERSION 2020-03-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000201155

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
CORLCRACHG 2021-04-26
ANNUAL REPORT 2021-03-15
Florida Limited Liability 2020-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2109997709 2020-05-01 0455 PPP 2462 LAUREL RD E UNIT 509, NOKOMIS, FL, 34275
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8355
Loan Approval Amount (current) 8355
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 Existing or more than 2 years old
Project Address NOKOMIS, SARASOTA, FL, 34275-0001
Project Congressional District FL-17
Number of Employees 3
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 8429.37
Forgiveness Paid Date 2021-03-25
6375268405 2021-02-10 0455 PPS 2462 Laurel Rd E Unit 509, Nokomis, FL, 34275-3204
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8680
Loan Approval Amount (current) 8680
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 Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-3204
Project Congressional District FL-17
Number of Employees 3
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8739.78
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State