Search icon

SURLES PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SURLES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURLES PROPERTIES, 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: 11 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L05000014339
FEI/EIN Number 20-2318276

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

Address: 4234 US HIGHWAY ONE, GRANT, FL, 32949
Mail Address: 4078 ALPINIA CT, BOYNTON BEACH, FL, 33436
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURLES LEON O Managing Member 4078 ALPINIA CT, BOYNTON BEACH, FL, 33436
SURLES LEON O Agent 4078 ALPINIA CT, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 SURLES, LEON O -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 4078 ALPINIA CT, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 4234 US HIGHWAY ONE, GRANT, FL 32949 -
CHANGE OF MAILING ADDRESS 2010-04-08 4234 US HIGHWAY ONE, GRANT, FL 32949 -
REINSTATEMENT 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000302095 TERMINATED 1000000892010 BREVARD 2021-06-10 2041-06-16 $ 933.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001347625 TERMINATED 1000000521755 BREVARD 2013-08-14 2033-09-05 $ 352.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-12-15
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694017910 2020-06-10 0455 PPP 4078 ALPINIA CT, BOYNTON BEACH, FL, 33483
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7632
Loan Approval Amount (current) 7632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7711.04
Forgiveness Paid Date 2021-06-30
8141578509 2021-03-09 0455 PPS 4078 Alpinia Ct S, Boynton Beach, FL, 33436-3316
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14952
Loan Approval Amount (current) 14952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-3316
Project Congressional District FL-22
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15146.17
Forgiveness Paid Date 2022-06-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State