Search icon

SUMMERHILL REALTY GROUP LLC - Florida Company Profile

Company Details

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

SUMMERHILL REALTY GROUP 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: 15 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 May 2015 (10 years ago)
Document Number: L15000065718
FEI/EIN Number 474272830

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

Address: 8240 EXCHANGE DRIVE, GATE 4, ORLANDO, FL, 32809, US
Mail Address: 8240 EXCHANGE DRIVE, GATE 4, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
K. HIEDA NEWTON Authorized Member 8240 Exchange Dr. gate 4, ORLANDO, FL, 32809
Hieda Newton Agent 8240 EXCHANGE DRIVE, GATE 4, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 8240 EXCHANGE DRIVE, GATE 4, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 8240 EXCHANGE DRIVE, GATE 4, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-08-29 8240 EXCHANGE DRIVE, GATE 4, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Hieda, Newton -
LC AMENDMENT AND NAME CHANGE 2015-05-29 SUMMERHILL REALTY GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7189608804 2021-04-21 0491 PPS 8240 Exchange Dr, Orlando, FL, 32809-7650
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8532
Loan Approval Amount (current) 8532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-7650
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8577.35
Forgiveness Paid Date 2021-11-03
9900978006 2020-07-08 0491 PPP 8240 Exchange Drive G4, Orlando, FL, 32809-7650
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13508
Loan Approval Amount (current) 13508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32809-7650
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13556.85
Forgiveness Paid Date 2020-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State