Search icon

SURREY HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
262600878
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
350900.00
Total Face Value Of Loan:
350900.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$350,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$353,101.54
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $350,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State