Search icon

LE REVE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LE REVE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE REVE 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: 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: 29 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L14000153103
FEI/EIN Number 47-3415195

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

Address: 533 AVELLINO ISLES CIRCLE, NAPLES, FL, 34119, US
Mail Address: 533 AVELLINO ISLES CIRCLE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMAAN CHRISTIANE M Shar 533 AVELLINO ISLES CIRCLE, NAPLES, FL, 34119
Semaan Sandy Auth 533 AVELLINO ISLES CIRCLE, Naples, FL, 34119
SAADEH MICHEL Authorized Member 434 TERRACINA COURT, NAPLES, FL, 34119
Semaan Sandy Agent 533 AVELLINO ISLES CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 533 AVELLINO ISLES CIRCLE, 32201, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2021-01-07 533 AVELLINO ISLES CIRCLE, 32201, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 533 AVELLINO ISLES CIRCLE, 32201, NAPLES, FL 34119 -
LC AMENDMENT 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 Semaan, Sandy -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
LC Amendment 2020-12-14
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315838601 2021-03-13 0455 PPS 533 Avellino Isles Cir Apt 32201, Naples, FL, 34119-2393
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5557
Loan Approval Amount (current) 5557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-2393
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5590.5
Forgiveness Paid Date 2021-10-25
7392067208 2020-04-28 0455 PPP 533 Avellino Isles Circle #32201, NAPLES, FL, 34119
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5557
Loan Approval Amount (current) 5557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5590.19
Forgiveness Paid Date 2020-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State