Search icon

LOVERA REALTY LLC - Florida Company Profile

Company Details

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

LOVERA REALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000079565
FEI/EIN Number 61-1715487

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

Address: 704 E COLONIAL DR, ORLANDO, FL, 32803, US
Mail Address: 704 E COLONIAL DR, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALBERTO L Authorized Member 704 E Colonial Dr, ORLANDO, FL, 32803
CRUZ ALBERTO L Agent 4218 Gulfstream Bay Ct, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075446 ELENA & ASSOCIATES AT LOVERA REALTY EXPIRED 2017-07-13 2022-12-31 - 704 E COLONIAL DR, ELENA & ASSOCIATES AT LOVERA REALTY, ORLANDO, FL, 32803
G17000073973 THE CRUZ TEAM AT LOVERA REALTY EXPIRED 2017-07-10 2022-12-31 - 704, ORLANDO, FL, 32803
G17000073971 LOVERA REALTY, BUY THE SPACE COAST EXPIRED 2017-07-10 2022-12-31 - 704 E COLONIAL DR, ORLANDO, FL, 32803
G17000073974 VIDAL HOMES AT LOVERA REALTY EXPIRED 2017-07-10 2022-12-31 - 704 E COLONIAL DR, ORLANDO, FL, 32803
G15000004593 YOURCASA OF ORLANDO EXPIRED 2015-01-13 2020-12-31 - 810 E COLONIAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 CRUZ, ALBERTO L -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4218 Gulfstream Bay Ct, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 704 E COLONIAL DR, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2015-04-30 704 E COLONIAL DR, ORLANDO, FL 32803 -
LC AMENDMENT 2014-02-25 - -
LC AMENDMENT 2013-07-09 - -
LC AMENDMENT 2013-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000249793 TERMINATED 2020-CA-004619-O CIR CT ORANGE CTY 9TH JUD 2020-06-22 2025-07-21 $85,953.91 CBC II, LLC, 9006 SOUTHERN BREEZE DRIVE, ORLANDO, FL 32836

Documents

Name Date
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
LC Amendment 2014-02-25
LC Amendment 2013-07-09
LC Amendment 2013-07-01
LC Amendment 2013-06-18
LC Revocation of Dissolution 2013-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State