Search icon

SAUNDERS REAL ESTATE, LLC - Florida Company Profile

Headquarter

Company Details

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

SAUNDERS REAL ESTATE, 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: 02 Jul 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Dec 2024 (3 months ago)
Document Number: L19000172286
FEI/EIN Number 84-2469079

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

Address: 1723 BARTOW RD, LAKELAND, FL, 33801, US
Mail Address: 1723 BARTOW RD, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAUNDERS REAL ESTATE, LLC, ALABAMA 001-054-051 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAUNDERS REAL ESTATE CASH BALANCE PLAN 2020 593557257 2021-10-15 SAUNDERS REAL ESTATE, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 8636481528
Plan sponsor’s address 1723 BARTOW ROAD, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing DEAN SAUNDERS
Valid signature Filed with authorized/valid electronic signature
SAUNDERS REAL ESTATE CASH BALANCE PLAN 2019 593557257 2020-10-15 SAUNDERS REAL ESTATE LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 8636481528
Plan sponsor’s address 114 N TENNESSEE AVE, THIRD FLOOR, LAKELAND, FL, 33801

Key Officers & Management

Name Role Address
SAUNDERS DEAN P Manager 1723 BARTOW RD, LAKELAND, FL, 33801
RALSTON GARY Manager 1723 BARTOW RD, LAKELAND, FL, 33801
DANTZLER R.TODD Manager 1723 BARTOW RD, LAKELAND, FL, 33801
HOLZAEPFEL JOHN H Manager 1723 BARTOW RD, LAKELAND, FL, 33801
WALLACE JOHN A Manager 1723 BARTOW RD, LAKELAND, FL, 33801
VOGEL JACK P Manager 1723 BARTOW RD, LAKELAND, FL, 33801
DAVIS TYLER Agent 1723 BARTOW RD, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000158037 SAUNDERS LAND ACTIVE 2024-12-30 2029-12-31 - 1723 BARTOW RD, LAKELAND, FL, 33801
G24000158038 SAUNDERS COMMERCIAL ACTIVE 2024-12-30 2029-12-31 - 1723 BARTOW RD, LAKELAND, FL, 33801
G24000143578 SAUNDERS COMMERCIAL ACTIVE 2024-11-25 2029-12-31 - 1723 BARTOW RD, LAKELAND, FL, 33801
G24000143577 SAUNDERS LAND ACTIVE 2024-11-25 2029-12-31 - 1723 BARTOW RD, LAKELAND, FL, 33801
G24000143576 SAUNDERS REAL ESTATE ACTIVE 2024-11-25 2029-12-31 - 1723 BARTOW RD, LAKELAND, FL, 33801
G21000032059 SVN SAUNDERS RALSTON DANTZLER ACTIVE 2021-03-08 2026-12-31 - 1723 BARTOW RD, LAKELAND, FL, 33801
G19000076872 SVN SAUNDERS RALSTON DANTZLER REAL ESTATE EXPIRED 2019-07-16 2024-12-31 - 114 N TENNESSEE AVE, 3RD FLOOR, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-26 SAUNDERS REAL ESTATE, LLC -
LC AMENDMENT 2023-02-21 - -
LC AMENDMENT 2022-12-27 - -
LC AMENDMENT 2022-07-25 - -
LC AMENDMENT 2021-03-17 - -
CHANGE OF MAILING ADDRESS 2021-01-07 1723 BARTOW RD, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1723 BARTOW RD, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1723 BARTOW RD, LAKELAND, FL 33801 -
LC AMENDMENT 2020-09-04 - -
LC AMENDMENT 2020-02-28 - -

Court Cases

Title Case Number Docket Date Status
CIGN REAL ESTATE, LLC, Appellant(s) v. SAUNDERS RALSTON DANTZLER REAL ESTATE, LLC, Appellee(s). 6D2024-0888 2024-05-01 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-003413

Parties

Name CIGN REAL ESTATE LLC
Role Appellant
Status Active
Representations David Andrew Greene, Michael Feldenkrais
Name SAUNDERS REAL ESTATE, LLC
Role Appellee
Status Active
Representations Michael J Pike, Daniel Lustig, Robert Christian Johnson
Name Hon. Brandon Jon Rafool
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of CIGN REAL ESTATE, LLC
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 23, 2024.
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CIGN REAL ESTATE, LLC
Docket Date 2024-08-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CIGN REAL ESTATE, LLC
View View File
Docket Date 2024-07-22
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Aaron Jay Horowitz, mediator number 33784 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated July 10, 2024.
Docket Date 2024-07-22
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of CIGN REAL ESTATE, LLC
Docket Date 2024-07-19
Type Order
Subtype Mediation Order to Counsel
Description After review of the Response to Order of Referral to Mediation filed July 17, 2024, it does not appear that mediator Hon. Jeffrey Colbath is a Florida Supreme Court Certified mediator. In accordance with the order of this Court dated July 10, 2024, Appellant shall notify the Court, within five days of the date of this order, whether the parties agree on a Florida Supreme Court Certified mediator, using the Response to Order of Referral to Mediation available on this Court's website, https://6dca.flcourts.gov. In the event the parties are not able to agree on a Florida Supreme Court Certified mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. Alternatively, Mediator Colbath may file proof of his certification by the Florida Supreme Court within five days of the date of this order.
View View File
Docket Date 2024-06-25
Type Record
Subtype Record on Appeal
Description RAFOOL - 395 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CIGN REAL ESTATE, LLC
View View File
Docket Date 2024-05-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CIGN REAL ESTATE, LLC
View View File
Docket Date 2024-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CIGN REAL ESTATE, LLC
Docket Date 2024-08-15
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-06-21
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Name Change 2024-12-26
ANNUAL REPORT 2024-01-12
LC Amendment 2023-02-21
ANNUAL REPORT 2023-01-27
LC Amendment 2022-12-27
LC Amendment 2022-07-25
ANNUAL REPORT 2022-01-11
LC Amendment 2021-03-17
ANNUAL REPORT 2021-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3359608505 2021-02-23 0455 PPS 114 N Tennessee Ave # 3, Lakeland, FL, 33801-4630
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114048
Loan Approval Amount (current) 114048
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 Lakeland, POLK, FL, 33801-4630
Project Congressional District FL-18
Number of Employees 15
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 Male Owned
Veteran Unanswered
Forgiveness Amount 114615.07
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State