Search icon

WENDY REINHARDT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WENDY REINHARDT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENDY REINHARDT REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Nov 2005 (19 years ago)
Document Number: P05000157006
FEI/EIN Number 203878506

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

Address: 13227 HUERTA ST, VENICE, FL, 34293, US
Mail Address: 13227 HUERTA ST, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINHARDT WENDY President 13227 HUERTA ST, VENICE, FL, 34293
REINHARDT WENDY Secretary 13227 HUERTA ST, VENICE, FL, 34293
REINHARDT WENDY Agent 13227 HUERTA ST, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 13227 HUERTA ST, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-01-25 13227 HUERTA ST, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 13227 HUERTA ST, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7812438510 2021-03-06 0455 PPS 106 Kings Dr, Rotonda West, FL, 33947-2419
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rotonda West, CHARLOTTE, FL, 33947-2419
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10870.5
Forgiveness Paid Date 2021-11-02
1466347303 2020-04-28 0455 PPP 106 Kings Dr., Rotonda West, FL, 33947
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rotonda West, CHARLOTTE, FL, 33947-1800
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10898.1
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State