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. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-27 |
Name of individual signing | ERIKA BARLOW |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
SWANN CHRISTIAN M | President | 200 East New England Avenue, WINTER PARK, FL, 32789 |
MAYNARD NEXSEN PC CORPORATION | Agent | - |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State