Search icon

SOUTHEAST DISASTER RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST DISASTER RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST DISASTER RESTORATION, 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: 15 May 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Feb 2013 (12 years ago)
Document Number: L06000049818
FEI/EIN Number 204991864

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

Address: 137 S. PEBBLEBEACH BLVD. #202, SUN CITY CENTER, FL, 33573, US
Mail Address: 137 S. PEBBLEBEACH BLVD. #202, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEA WILLIAM W Manager 11203 HOBART COURT, SEFFNER, FL, 33584
Rilea Maria Manager 11203 Hobart Court, Seffner, FL, 33584
RILEA WILLIAM W Agent 11203 HOBART COURT, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029075 COURTESY HOME SERVICE ACTIVE 2015-03-19 2025-12-31 - 137 S. PEBBLE BEACH BLVD #202 E, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 137 S. PEBBLEBEACH BLVD. #202, SUN CITY CENTER, FL 33573 -
LC AMENDMENT AND NAME CHANGE 2013-02-19 SOUTHEAST DISASTER RESTORATION, LLC -
CHANGE OF MAILING ADDRESS 2013-02-19 137 S. PEBBLEBEACH BLVD. #202, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-26 11203 HOBART COURT, SEFFNER, FL 33584 -
REINSTATEMENT 2011-10-26 - -
REGISTERED AGENT NAME CHANGED 2011-10-26 RILEA, WILLIAM WIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7080297110 2020-04-14 0455 PPP 11203 HOBART COURT, SEFFNER, FL, 33584-4388
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63100
Loan Approval Amount (current) 63100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SEFFNER, HILLSBOROUGH, FL, 33584-4388
Project Congressional District FL-15
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64042.99
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State