Search icon

FLORIDA REAL ESTATE CONNECTION OF SWFL LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA REAL ESTATE CONNECTION OF SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA REAL ESTATE CONNECTION OF SWFL 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: 19 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: L16000075083
FEI/EIN Number 81-2312293

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

Address: 4414 DEL PRADO BLVD. S., Cape Coral, FL, 33914, US
Mail Address: 4414 DEL PRADO BLVD. S., Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARYS REMIGIUSZ Manager 4414 DEL PRADO BLVD. S., Cape Coral, FL, 33914
PARYS REMIGIUSZ Secretary 4414 DEL PRADO BLVD. S., Cape Coral, FL, 33914
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-06 4414 DEL PRADO BLVD. S., Suite 2, Cape Coral, FL 33914 -
REINSTATEMENT 2019-11-06 - -
CHANGE OF MAILING ADDRESS 2019-11-06 4414 DEL PRADO BLVD. S., Suite 2, Cape Coral, FL 33914 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2017-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000072130 TERMINATED 1000000811209 LEE 2019-01-22 2029-01-30 $ 3,689.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-11-22
REINSTATEMENT 2021-02-16
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-11-08
Florida Limited Liability 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984298001 2020-06-29 0455 PPP 4414 Del Prado Blvd South- Suite 2, Cape Coral, FL, 33904-7439
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7511.6
Loan Approval Amount (current) 7511.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-7439
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7608
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State