Search icon

REXHA FAMILY LLC - Florida Company Profile

Company Details

Entity Name: REXHA FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REXHA FAMILY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2019 (5 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L19000301177
FEI/EIN Number 611979195

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

Address: 544 CYPRESS TREE CT, ORLANDO, FL, 32825, US
Mail Address: 544 CYPRESS TREE CT, ORLANDO, FL, 32825, UN
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
rexha floresa Chief Executive Officer 544 CYPRESS TREE CT, ORLANDO, FL, 32825
REXHA Bujar Agent 544 CYPRESS TREE CT, ORLANDO, FL, 32825
Rexha Bujar President 544 CYPRESS TREE CT, ORLANDO, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108244 WHO GIVES A CREPE ACTIVE 2021-08-20 2026-12-31 - 409 S. CHICKASAW TRAIL, SPACE 519, ORLANDO, FL, 32825
G20000111409 EURO AUTO ACTIVE 2020-08-27 2025-12-31 - 544 CYPRESS TREE CT., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-08 - -
REGISTERED AGENT NAME CHANGED 2021-04-01 REXHA, Bujar -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 544 CYPRESS TREE CT, ORLANDO, FL 32825 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-09-20
AMENDED ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4488079008 2021-05-20 0491 PPP 544 Cypress Tree Ct # 103, Orlando, FL, 32825-4802
Loan Status Date 2023-01-13
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119983
Loan Approval Amount (current) 119983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-4802
Project Congressional District FL-10
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State