Search icon

LEISURE ISLAND REALTY GROUP, INC., - Florida Company Profile

Company Details

Entity Name: LEISURE ISLAND REALTY GROUP, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEISURE ISLAND REALTY GROUP, 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: 02 Mar 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 May 2010 (15 years ago)
Document Number: P07000027612
FEI/EIN Number 208553998

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

Address: 1342 Colonial Blvd, FORT MYERS, FL, 33907, US
Mail Address: 1342 Colonial Blvd, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JONETTE R President 1342 Colonial Blvd, Fort Myers, FL, 33907
JONES JONETTE R Director 1342 Colonial Blvd, Fort Myers, FL, 33907
Jones Jonette Preside Agent 1342 Colonial Blvd, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045884 JONES & CO. REALTY ACTIVE 2010-05-25 2025-12-31 - 1342 COLONIAL BLVD STE H-59, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Jones, Jonette, President -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1342 Colonial Blvd, H-59, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1342 Colonial Blvd, H-59, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-04-28 1342 Colonial Blvd, H-59, FORT MYERS, FL 33907 -
AMENDED AND RESTATEDARTICLES 2010-05-24 - -
CANCEL ADM DISS/REV 2009-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-08-03 - -

Court Cases

Title Case Number Docket Date Status
HOWARD NEWTON PITT VS LORIE JUBB, ET AL. 2D2018-4312 2018-10-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-2427

Parties

Name HOWARD NEWTON PITT
Role Appellant
Status Active
Name LEISURE ISLAND REALTY GROUP, INC.,
Role Appellee
Status Active
Name LORIE JUBB
Role Appellee
Status Active
Representations TOLL LAW
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Casanueva and Badalamenti
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's October 30, 2018, order to show cause.
Docket Date 2018-10-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of HOWARD NEWTON PITT

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3123127707 2020-05-01 0455 PPP 1342 COLONIAL BLVD STE H59, FORT MYERS, FL, 33907
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28582
Loan Approval Amount (current) 28582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28941.47
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State