Search icon

CHARLOTTE AND LEE REAL ESTATE AND PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: CHARLOTTE AND LEE REAL ESTATE AND PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 2018 (7 years ago)
Document Number: P18000029523
FEI/EIN Number 82-5018366
Address: 4600 Summerlin Rd, Suite C2 #430, FORT MYERS, FL 33919
Mail Address: 4600 Summerlin Rd, Suite C2 #430, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
BRUCE H. VANDERLAAN, ATTORNEY AT LAW, P.A. Agent

President

Name Role Address
SMITH, BJOERN F President 4600 Summerlin Rd, Suite C2 #430 FORT MYERS, FL 33919

Director

Name Role Address
SMITH, BJOERN F Director 4600 Summerlin Rd, Suite C2 #430 FORT MYERS, FL 33919

Vice President

Name Role Address
SMITH, BJOERN F Vice President 4600 Summerlin Rd, Suite C2 #430 FORT MYERS, FL 33919

Treasurer

Name Role Address
SMITH, BJOERN F Treasurer 4600 Summerlin Rd, Suite C2 #430 FORT MYERS, FL 33919

Secretary

Name Role Address
SMITH, BJOERN F Secretary 4600 Summerlin Rd, Suite C2 #430 FORT MYERS, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019660 ROYAL REAL ESTATE AND PROPERTY MANAGEMENT ACTIVE 2019-02-07 2029-12-31 No data 16521 SAN CARLOS BLVD #120, FORT MYERS, FL, 33908
G19000017156 ROYAL MAID SERVICE ACTIVE 2019-02-01 2029-12-31 No data 16521 SAN CARLOS BLVD #120, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 4600 Summerlin Rd, Suite C2 #430, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2025-01-17 4600 Summerlin Rd, Suite C2 #430, FORT MYERS, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-05-06
AMENDED ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5265327310 2020-04-30 0455 PPP 2830 Winkler Ave, FORT MYERS, FL, 33916-9375
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12615.18
Loan Approval Amount (current) 36125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Fort Myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 6
NAICS code 531311
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36454.58
Forgiveness Paid Date 2021-04-19
6849248304 2021-01-27 0455 PPS 2830 Winkler Ave, Fort Myers, FL, 33916-9375
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38234
Loan Approval Amount (current) 38234
Undisbursed Amount 0
Franchise Name Royal Maid Service
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-9375
Project Congressional District FL-19
Number of Employees 6
NAICS code 531311
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38506.35
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State