Search icon

REDAVI CLERMONT POINTE, LLC - Florida Company Profile

Company Details

Entity Name: REDAVI CLERMONT POINTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDAVI CLERMONT POINTE, 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: 13 Aug 2014 (11 years ago)
Document Number: L14000127336
FEI/EIN Number 47-1661832

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

Mail Address: 175 SW 7TH STREET, MIAMI, FL, 33130, US
Address: 1120 E HWAY 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE FABIAN Manager 175 SW 7TH STREET, MIAMI, FL, 33130
GIRELLI DE PONCE VIVIANA Manager 175 SW 7TH STREET, MIAMI, FL, 33130
PONCE RENE Manager 175 SW 7TH STREET, MIAMI, FL, 33130
PONCE DANIEL Manager 175 SW 7TH STREET, MIAMI, FL, 33130
PONCE DANIEL Agent 3105 NW 107TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 1120 E HWAY 50, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-04-16 PONCE, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 3105 NW 107TH AVE, SUITE 103, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1120 E HWAY 50, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1423577901 2020-06-10 0491 PPP 1120 East Highway 50, CLERMONT, FL, 34711-3224
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5837.92
Loan Approval Amount (current) 5837.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-3224
Project Congressional District FL-11
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5887.06
Forgiveness Paid Date 2021-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State