Search icon

LA ROSA REALTY CW PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LA ROSA REALTY CW PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA ROSA REALTY CW PROPERTIES, 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: 17 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L19000134495
FEI/EIN Number 84-1911650

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

Address: 407 WEKIVA SPRINGS RD., 207, LONGWOOD, FL, 32779
Mail Address: 407 WEKIVA SPRINGS RD., 207, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA ROSA JOSEPH Manager 407 WEKIVA SPRINGS RD., LONGWOOD, FL, 32779
LA ROSA JOSEPH Agent 407 WEKIVA SPRINGS ROAD 207, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065669 LA ROSA REALTY, LONGWOOD ACTIVE 2019-06-07 2029-12-31 - 407 WEKIVA SPRINGS RD., SUITE 207, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-28 - -
REGISTERED AGENT NAME CHANGED 2023-12-28 LA ROSA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2023-12-28 407 WEKIVA SPRINGS ROAD 207, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
LC Amendment 2023-12-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-05-19
Florida Limited Liability 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6003417307 2020-04-30 0491 PPP 407 Wekiva Springs Rd Suite 207, Longwood, FL, 32779
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7759
Loan Approval Amount (current) 7759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7810.44
Forgiveness Paid Date 2021-01-11
5470058405 2021-02-08 0491 PPS 407 Wekiva Springs Rd Ste 207, Longwood, FL, 32779-6096
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3852
Loan Approval Amount (current) 3852
Undisbursed Amount 0
Franchise Name La Rosa Realty
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-6096
Project Congressional District FL-07
Number of Employees 3
NAICS code 531210
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 3871.47
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State