Search icon

AUSTIN REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AUSTIN REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUSTIN REALTY GROUP, 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: 03 Jun 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L22000254822
FEI/EIN Number 301326181

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

Address: 601 21st Street, VERO BEACH, FL, 32960, US
Mail Address: 601 21st Street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN SACKIA D Manager 601 21ST STREET SUITE 300, VERO BEACH, FL, 32960
AUSTIN SACKIA D Agent 601 21st Street, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073503 AUSTIN REALTY ACTIVE 2022-06-16 2027-12-31 - 601 21ST STREET STE 300, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 601 21st Street, Suite 300, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 601 21st Street, Suite 300, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-11-14 601 21st Street, Suite 300, VERO BEACH, FL 32960 -
LC AMENDMENT 2022-10-07 - -
LC NAME CHANGE 2022-06-21 AUSTIN REALTY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-14
LC Amendment 2022-10-07
LC Name Change 2022-06-21
Florida Limited Liability 2022-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8980038610 2021-03-25 0455 PPS 207 Silverado Dr, Naples, FL, 34119-4615
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33332
Loan Approval Amount (current) 33332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-4615
Project Congressional District FL-26
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33459.77
Forgiveness Paid Date 2021-08-17
6235917303 2020-04-30 0455 PPP 207 SILVERADO DR, NAPLES, FL, 34119
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14663.82
Forgiveness Paid Date 2020-11-25

Date of last update: 01 May 2025

Sources: Florida Department of State