Search icon

REO ASSET DISBURSEMENT, LLC - Florida Company Profile

Company Details

Entity Name: REO ASSET DISBURSEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REO ASSET DISBURSEMENT, 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: 31 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L11000038862
FEI/EIN Number 800704801

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

Address: 1201 W. Hillsborough Ave., TAMPA, FL, 33603, US
Mail Address: 1201 W. Hillsborough Ave., TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez James MGRM Managing Member 1201 W. Hillsborough Ave., TAMPA, FL, 33603
Lopez James trustee Agent 1201 W. Hillsborough Ave, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Lopez, James, trustee -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1201 W. Hillsborough Ave, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1201 W. Hillsborough Ave., TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2021-04-29 1201 W. Hillsborough Ave., TAMPA, FL 33603 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6214228000 2020-06-30 0455 PPP 1201 W. Hillsborough Ave., Tampa, FL, 33603-1313
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33603-1313
Project Congressional District FL-14
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18269.26
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State