Search icon

ENCORE REAL ESTATE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ENCORE REAL ESTATE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCORE REAL ESTATE DEVELOPMENT, 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: 02 Sep 2008 (17 years ago)
Document Number: L08000083130
FEI/EIN Number 263318653

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

Address: 1646 W Snow Ave, Suite 63, Tampa, FL, 33606, US
Mail Address: 1646 W Snow Ave, Suite 63, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMITOS SPIRO A Manager 1646 W Snow Ave, Tampa, FL, 33606
HAWKINS CULLEN S Manager 2113 MIDDLE ST, SULLIVAN'S ISLAND, SC, 29482
COMITOS SPIRO A Agent 1646 W Snow Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 1646 W Snow Ave, Suite 63, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-04-22 1646 W Snow Ave, Suite 63, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1646 W Snow Ave, Suite 63, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-02-18 COMITOS, SPIRO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000118263 ACTIVE 1000000981824 PINELLAS 2024-02-20 2034-02-28 $ 2,249.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8543137110 2020-04-15 0455 PPP 600 CLEVELAND ST, Clearwater, FL, 33755
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66583
Loan Approval Amount (current) 66583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67627.98
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State