Search icon

SURREY HOMES, LLC - Florida Company Profile

Company Details

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

SURREY HOMES, 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: 09 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L08000046663
FEI/EIN Number 262600878

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

Address: 200 E. NEW ENGLAND AVE, STE 110, WINTER PARK, FL, 32789, US
Mail Address: 200 E. NEW ENGLAND AVE, STE 110, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURREY HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 262600878 2024-05-27 SURREY HOMES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 4077701330
Plan sponsor’s address 200 E NEW ENGLAND AVE, SUITE 110, WINTER PARK, FL, 327894341

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing ERIKA BARLOW
Valid signature Filed with authorized/valid electronic signature
SURREY HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 262600878 2023-06-27 SURREY HOMES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 4077701330
Plan sponsor’s address 200 E NEW ENGLAND AVE, SUITE 110, WINTER PARK, FL, 327894341

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing ERIKA BARLOW
Valid signature Filed with authorized/valid electronic signature
SURREY HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 262600878 2022-05-19 SURREY HOMES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 4077701330
Plan sponsor’s address 200 E NEW ENGLAND AVE, SUITE 110, WINTER PARK, FL, 327894341

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing ERIKA BARLOW
Valid signature Filed with authorized/valid electronic signature
SURREY HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 262600878 2021-05-21 SURREY HOMES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 4077701330
Plan sponsor’s address 558 W NEW ENGLAND AVE - STE 240, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing ERIKA BARLOW
Valid signature Filed with authorized/valid electronic signature
SURREY HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 262600878 2020-06-19 SURREY HOMES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3212804600
Plan sponsor’s address 558 W NEW ENGLAND AVE - STE 240, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing ERIKA BARLOW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SWANN CHRISTIAN M President 200 East New England Avenue, WINTER PARK, FL, 32789
MAYNARD NEXSEN PC CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Maynard Nexsen PC Corporation -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 200 E. NEW ENGLAND AVE, STE 110, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-10-11 200 E. NEW ENGLAND AVE, STE 110, WINTER PARK, FL 32789 -
LC STMNT OF RA/RO CHG 2017-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 200 East New England Avenue, Suite 300, Winter Park, FL 32789 -

Court Cases

Title Case Number Docket Date Status
ELLEN LAUTURNER VS SURREY HOMES, LLC, SCOTT SOUTH, CHRISTIAN MEARS-SWANN, BRANCH BANKING AND TRUST COMPANY D/B/A BB&T, CHARLIE MIZO SURVEYING LLC, EDWARD J. MIZO, CENTRAL FLORIDA CONSTRUCTION, INC., ET AL. 5D2018-0700 2018-03-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002081-15-K

Parties

Name ELLEN LAUTURNER
Role Petitioner
Status Active
Representations Patrick C. Crowell
Name SCOTT SOUTH
Role Respondent
Status Active
Name CHARLIE MIZO SURVEYING, LLC
Role Respondent
Status Active
Name EDWARD J. MIZO
Role Respondent
Status Active
Name SURREY HOMES, LLC
Role Respondent
Status Active
Representations Christina Bredahl Gierke, Curtis L. Brown, TYLER L. FUGITT, ANTHONY S. WONG, J. Cheney Mason, Barbara J. Leach, Bryan R. Rendzio, Vincent P. Beilman, Christian M. Leger, Jason H. Klein
Name CHRISTIAN MEARS SWANN
Role Respondent
Status Active
Name SCOTT STUART STUCCO, INC.
Role Respondent
Status Active
Name MADDEN MOORHEAD AND STOKES, INC.
Role Respondent
Status Active
Name Branch Banking and Trust Company
Role Respondent
Status Active
Name CENTRAL FLORIDA CONSTRUCTION, INC.
Role Respondent
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE STAYED TO 8/5.
Docket Date 2018-07-13
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 7/15. NO FURTHER EOT'S.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE BY 5/26.
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-03-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/5/18
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/2/18
On Behalf Of ELLEN LAUTURNER
ELLEN LAUTURNER VS SURREY HOMES, LLC., SCOTT SOUTH, CHRISTIAN MEARS SWANN AND BRANCH BANKING AND TRUST COMPANY, A FOREIGN CORPORATION D/B/A BB&T 5D2018-0680 2018-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002081

Parties

Name ELLEN LAUTURNER
Role Appellant
Status Active
Representations Patrick C. Crowell
Name Branch Banking and Trust Company
Role Appellee
Status Active
Name SCOTT SOUTH
Role Appellee
Status Active
Name CHRISTIAN MEARS SWANN
Role Appellee
Status Active
Name SURREY HOMES, LLC
Role Appellee
Status Active
Representations J. Cheney Mason, ANTHONY S. WONG, Jason H. Klein, Christian M. Leger, Vincent P. Beilman, TYLER L. FUGITT, Barbara J. Leach, Curtis L. Brown, Christina Bredahl Gierke, Bryan R. Rendzio
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE NOTICE OF VOLUNTARY DISMISSAL BY 7/30; 7/12 OTSC IS DISCHARGED
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ PER 7/12 ORDER
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-07-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - WHY NOT PROCEED; DISCHARGED 7/17
Docket Date 2018-06-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD LAWRENCE M. WATSON 0121488
Docket Date 2018-06-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD LAWRENCE M. WATSON 0121488
Docket Date 2018-05-15
Type Mediation
Subtype Other
Description Other ~ APPELLANT'S CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-05-14
Type Mediation
Subtype Other
Description Other ~ THIRD PARTY DEFENDANT MADDEN, MOORHEAD & GLUNT, INC'S CERTIFICATE OF AUTHORITY REGARDING MEDIATION
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-04-27
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-03-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-03-28
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-03-27
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ UNOPPOSED MOTION FOR EOT TO COMPLETE MEDIATION
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-14
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-03-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE VINCENT P BEILMAN 023966
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-03-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BRYAN R RENDZIO
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PATRICK C CROWELL 319732
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28
On Behalf Of ELLEN LAUTURNER

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-12
CORLCRACHG 2017-10-16
ANNUAL REPORT 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268857104 2020-04-13 0491 PPP 558 NEW ENGLAND AVE SUITE 240, WINTER PARK, FL, 32789-4240
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350900
Loan Approval Amount (current) 350900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-4240
Project Congressional District FL-10
Number of Employees 16
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353101.54
Forgiveness Paid Date 2020-12-09

Date of last update: 01 May 2025

Sources: Florida Department of State