Search icon

REUNION WEST RENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: REUNION WEST RENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REUNION WEST RENTAL SERVICES, 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: 18 Dec 2013 (11 years ago)
Document Number: L13000174596
FEI/EIN Number NOT APPLICABLE

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

Address: 7635 Fairfax Dr., KISSIMMEE, FL, 34747, US
Mail Address: PO Box 2313, Windermere, FL, 34786, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWE HOSPITALITY, LLC Auth -
Bartolozzi Thomas AEsq. Othe Taylor English Duma LLP, Atlanta, GA, 30339
Ericson Shawn Agent 7365 Fairfax Drive, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 7635 Fairfax Dr., KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-04-08 7635 Fairfax Dr., KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 7365 Fairfax Drive, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2015-09-21 Ericson, Shawn -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527047702 2020-05-01 0491 PPP 16719 BROADWATER AVE, WINTER GARDEN, FL, 34787-4740
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150706
Loan Approval Amount (current) 150706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER GARDEN, ORANGE, FL, 34787-4740
Project Congressional District FL-10
Number of Employees 17
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141067.96
Forgiveness Paid Date 2021-09-02
9594388410 2021-02-17 0491 PPS 16719 Broadwater Ave, Winter Garden, FL, 34787-4740
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210990
Loan Approval Amount (current) 210990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4740
Project Congressional District FL-10
Number of Employees 7
NAICS code 721310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212440.92
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State