Search icon

REEVESTATE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

REEVESTATE, 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 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L06000039863
FEI/EIN Number 204709122

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

Address: 7711 Pointview Circle, ORLANDO, FL, 32836, US
Mail Address: 7711 Pointview Circle, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENTHAL REEVE Authorized Member 7711 Point View Circle, ORLANDO, FL, 32836
Leventhal Jordan J Authorized Member 5401 S. Kirkman Rd, orlando, FL, 32819
LEVENTHAL REEVE Agent 7711 Pointview Circle, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 7711 Pointview Circle, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 7711 Pointview Circle, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2018-02-28 7711 Pointview Circle, ORLANDO, FL 32836 -
LC AMENDMENT 2015-03-30 - -
LC AMENDMENT 2014-11-24 - -
REGISTERED AGENT NAME CHANGED 2010-03-19 LEVENTHAL, REEVE -
CANCEL ADM DISS/REV 2010-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-04-13

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10417.00
Total Face Value Of Loan:
10417.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96300.00
Total Face Value Of Loan:
96300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10506.61
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10468.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State