Search icon

CALUSA APPRAISAL, LLC - Florida Company Profile

Company Details

Entity Name: CALUSA APPRAISAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALUSA APPRAISAL, 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: 30 Nov 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: L05000114801
FEI/EIN Number 203864953

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

Address: 4560 Via Royale, SUITE #2, FORT MYERS, FL, 33919, US
Mail Address: 4560 Via Royale, SUITE #2, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE WILLIAM W Manager 4560 Via Royale, FORT MYERS, FL, 33919
KYLE KEVIN A Agent 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-12-19 CALUSA APPRAISAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 4560 Via Royale, SUITE #2, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2014-01-14 4560 Via Royale, SUITE #2, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
LC Name Change 2017-12-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8801587109 2020-04-15 0455 PPP 4560 Via Royale Suite # 2, FORT MYERS, FL, 33919-1022
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11458.35
Loan Approval Amount (current) 11458.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-1022
Project Congressional District FL-19
Number of Employees 2
NAICS code 531320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11569.79
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State