Search icon

CENTRAL FLORIDA REAL ESTATE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA REAL ESTATE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA REAL ESTATE MANAGEMENT, 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 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L18000253171
FEI/EIN Number 83-2551338

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

Address: 6470 Way Point Blvd, ST. CLOUD, FL, 34773, US
Mail Address: 6470 Way Point Blvd, ST. CLOUD, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTURA CHRISTIE M Manager 6470 Way Point Blvd., ST. CLOUD, FL, 34773
ARTURA CHRISTIE M Agent 6470 Way Point Blvd., ST. CLOUD, FL, 34773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123638 DENIKE REALTY AND PROPERTY MANGEMENT EXPIRED 2018-11-19 2023-12-31 - 1123 FLORIDA AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 6470 Way Point Blvd, ST. CLOUD, FL 34773 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 6470 Way Point Blvd., ST. CLOUD, FL 34773 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 6470 Way Point Blvd, ST. CLOUD, FL 34773 -
LC AMENDMENT 2021-12-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
LC Amendment 2021-12-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
Florida Limited Liability 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4954477103 2020-04-13 0455 PPP 1123 Florida Avenue, St Cloud, FL, 34769-3719
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address St Cloud, OSCEOLA, FL, 34769-3719
Project Congressional District FL-09
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35211.48
Forgiveness Paid Date 2021-02-12
6367788408 2021-02-10 0455 PPS 1123 Florida Ave N/A, Saint Cloud, FL, 34769-3719
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37108
Loan Approval Amount (current) 30955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-3719
Project Congressional District FL-09
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31099.46
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State