Search icon

POSITIVE EDGE REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: POSITIVE EDGE REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSITIVE EDGE REAL ESTATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000111767
FEI/EIN Number 85-0704356

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

Address: 3198 Tohopekaliga Drive, SAINT CLOUD, FL, 34772, US
Mail Address: 3198 Tohopekaliga Drive, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERSEY PAUL KII President 3198 Tohopekaliga Drive, SAINT CLOUD, FL, 34772
Musick Trenton R Vice President 3198 Tohopekaliga Drive, SAINT CLOUD, FL, 34772
KERSEY PAUL KII Agent 3198 Tohopekaliga Drive, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000659 EXIT REALTY POSITIVE EDGE ACTIVE 2022-01-03 2027-12-31 - 1401 BUDINGER AVE, STE B, SAINT CLOUD, FL, 34769
G21000052597 EXIT REALTY POSITIVE EDGE ACTIVE 2021-04-16 2026-12-31 - 1401 BUDINGER AVE, STE B, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3198 Tohopekaliga Drive, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2022-04-30 3198 Tohopekaliga Drive, SAINT CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3198 Tohopekaliga Drive, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2021-12-03 KERSEY, PAUL K, II -
REINSTATEMENT 2021-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-03
Florida Limited Liability 2020-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6535438800 2021-04-20 0455 PPP 1401 Budinger Ave Ste B, Saint Cloud, FL, 34769-4122
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16314
Loan Approval Amount (current) 16314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4122
Project Congressional District FL-09
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16511.13
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State