Search icon

REAL ESTATE INVERLAD DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE INVERLAD DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE INVERLAD DEVELOPMENT, 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: 18 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2005 (19 years ago)
Document Number: L04000075226
FEI/EIN Number 201773707

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

Address: 1600 Alden Road #122, ORLANDO, FL, 32803, US
Mail Address: 1600 Alden Road #122, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDY CHANEY B Manager 1600 Alden Road #122, ORLANDO, FL, 32803
Williams Thomas Vice President 1600 Alden Road #122, ORLANDO, FL, 32803
Gordy Chaney BJr. Agent 1600 Alden Road #122, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 1600 Alden Road #122, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-01-19 1600 Alden Road #122, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1600 Alden Road #122, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2013-04-17 Gordy, Chaney B, Jr. -
AMENDMENT 2005-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1974857201 2020-04-15 0491 PPP 101 S Eola Dr, #1205, ORLANDO, FL, 32801
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79026.99
Forgiveness Paid Date 2021-05-14
4088318503 2021-02-25 0491 PPS 1600 Alden Rd Apt 122, Orlando, FL, 32803-1943
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66425
Loan Approval Amount (current) 66425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-1943
Project Congressional District FL-10
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65364.74
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State