Search icon

CAPITAL REALTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL REALTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL REALTY INVESTMENTS, 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 Oct 2015 (10 years ago)
Document Number: L15000175486
FEI/EIN Number 47-5492444

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

Address: 2121 S HIAWASSEE ROAD, SUITE #100, ORLANDO, FL, 32835, US
Mail Address: 2121 S HIAWASSEE ROAD, SUITE #100, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING JOSE Manager 2121 S HIAWASSEE ROAD, ORLANDO, FL, 32835
FLEMING JOSE Agent 2121 S HIAWASSEE ROAD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013941 PREFERRED REAL ESTATE BROKERS ACTIVE 2021-01-28 2026-12-31 - 2121 S HIAWASSEE ROAD SUITE #100, ORLANDO, FL, 32835
G15000129474 PREFERRED REAL ESTATE BROKERS EXPIRED 2015-12-22 2020-12-31 - 597 AUTUMN ASH DR, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 2121 S HIAWASSEE ROAD, SUITE #100, 100, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-01-28 2121 S HIAWASSEE ROAD, SUITE #100, 100, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 2121 S HIAWASSEE ROAD, SUITE #100, ORLANDO, FL 32835 -

Court Cases

Title Case Number Docket Date Status
MARCIN LEWANDOWSKI, P.A. VS JOSE FLEMING, CHRISTINA PELLS AND CAPITAL REALTY INVESTMENTS, LLC D/B/A PREFERRED REAL ESTATE BROKERS 5D2020-2747 2020-12-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CC-016788-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-13672-O

Parties

Name MARCIN LEWANDOWSKI, P.A.
Role Petitioner
Status Active
Representations Marcin Lewandowski
Name CAPITAL REALTY INVESTMENTS, LLC
Role Appellee
Status Active
Name Preferred Real Estate Brokers
Role Respondent
Status Active
Name JOSE FLEMING LLC
Role Respondent
Status Active
Representations Derek J. Angell
Name Christina Pells
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ RS MOT ATTY FEES GRANTED; PT MOT ATTY FEES DENIED
Docket Date 2021-07-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-05-10
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2021-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/9 ORDER
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 5/6
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2021-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 7/9 ORDER
On Behalf Of Jose Fleming
Docket Date 2021-04-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jose Fleming
Docket Date 2021-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of Jose Fleming
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/14
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jose Fleming
Docket Date 2021-02-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS; 2/2 ORDER DISCHARGED
Docket Date 2021-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ FF DUE 2/19
Docket Date 2021-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER AND REQUEST FOR EOT
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2021-02-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 2/23 ORDER
Docket Date 2020-12-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2020-12-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/30/20
On Behalf Of Marcin Lewandowski, P.A.
MARCIN LEWANDOWSKI, P.A. VS JOSE FLEMING, CHRISTINA PELLS AND CAPITAL REALTY INVESTMENTS, LLC D/B/A PREFERRED REAL ESTATE BROKERS 5D2020-0864 2020-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CC-16788-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-013672-O

Parties

Name MARCIN LEWANDOWSKI, P.A.
Role Petitioner
Status Active
Representations Marcin Lewandowski
Name Preferred Real Estate Brokers
Role Respondent
Status Active
Name JOSE FLEMING LLC
Role Respondent
Status Active
Representations Derek J. Angell, Nicholas J. Mari
Name Christina Pells
Role Respondent
Status Active
Name CAPITAL REALTY INVESTMENTS, LLC
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2021-01-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2020-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 5/14 MOT DENIED
Docket Date 2020-11-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-05-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR REH, ETC.
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2020-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/17 ORDER
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2020-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO ACCEPT LATE RE-FILING OF PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO DISMISS FOR LACK OF JURISDICTION, VACATE THE RULING ISSUED ON THE MATTER AND RECONSIDER TAKING PETITIONER'S LEGAL ARGUMENTS HEREBY PRESENTED
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2020-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION OF THE PORTION OF THE FINAL ORDERPROVISIONALLY GRANTING THEIR MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Jose Fleming
Docket Date 2020-04-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ RS MOT ATTY FEES GRANTED
Docket Date 2020-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE W/IN 10 DYS
Docket Date 2020-04-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE
Docket Date 2020-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jose Fleming
Docket Date 2020-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/24 ORDER
On Behalf Of Jose Fleming
Docket Date 2020-04-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Jose Fleming
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Fleming
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Fleming
Docket Date 2020-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2020-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Marcin Lewandowski, P.A.
Docket Date 2020-03-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Marcin Lewandowski, P.A.

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583067700 2020-05-01 0491 PPP 2121 South Hiawassee Rd, Orlando, FL, 32835
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 6
NAICS code 523910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 34118.55
Forgiveness Paid Date 2021-04-19
5828228501 2021-03-02 0491 PPS 2121 S Hiawassee Rd Ste 100, Orlando, FL, 32835-8762
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-8762
Project Congressional District FL-10
Number of Employees 6
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73556
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State