Search icon

ELITE REALTY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ELITE REALTY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE REALTY ENTERPRISES 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: 07 Oct 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L10000105017
FEI/EIN Number 273631472

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

Address: 3956 TOWN CENTER BLVD., ORLANDO, FL, 32837, US
Mail Address: 3956 TOWN CENTER BLVD., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISNEROS ERNESTO Manager 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837
CISNEROS ERNESTO Agent 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-03-21 ELITE REALTY ENTERPRISES LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-03-09 3956 TOWN CENTER BLVD., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-03-09 3956 TOWN CENTER BLVD., ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-09 3956 TOWN CENTER BLVD, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-07
LC Name Change 2017-03-21
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6509418409 2021-02-10 0491 PPS 3956 W Town Center Blvd, Orlando, FL, 32837-6103
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6103
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2522.05
Forgiveness Paid Date 2022-01-06
3120157710 2020-05-01 0491 PPP 13017 ISLAMORADA DR, ORLANDO, FL, 32837
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2522.25
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State