Search icon

LELAND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LELAND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LELAND MANAGEMENT, 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: 06 Jan 1997 (28 years ago)
Document Number: P97000001000
FEI/EIN Number 593498435

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

Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US
Mail Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LELAND MANAGEMENT INC. WELFARE BENEFIT PLAN 2018 593498435 2019-07-16 LELAND MANAGEMENT, INC. 156
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 4074479955
Plan sponsor’s mailing address 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Plan sponsor’s address 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809

Number of participants as of the end of the plan year

Active participants 180
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing TRACEY CLEMENT
Valid signature Filed with authorized/valid electronic signature
LELAND MANAGEMENT INC. WELFARE BENEFIT PLAN 2017 593498435 2018-07-20 LELAND MANAGEMENT, INC. 122
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 4074479955
Plan sponsor’s mailing address 6972 LAKE GLORIA BLVD, ORLANDO, FL, 328093200
Plan sponsor’s address 6972 LAKE GLORIA BLVD, ORLANDO, FL, 328093200

Number of participants as of the end of the plan year

Active participants 156

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing TRACEY CLEMENT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FURLOW REBECCA M Director 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
FURLOW REBECCA M President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
FURLOW DAVID A Vice President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
FURLOW DAVID A Agent 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-07-08 FURLOW, DAVID A -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-04-15 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000377387 TERMINATED 16-2008-CC-018850-XXXX-MA DUVAL COUNTY 2011-05-03 2016-06-15 $30,000.00 EMERALD PRESERVE-SUMERLIN HOMEOWNERS ASSOC., INC., C/O MAY MANAGEMENT SERVICES, INC., 12627 SAN JOSE BLVD., SUITE 501, JACKSONVILLE, FL. 32223

Court Cases

Title Case Number Docket Date Status
Raymond Konan, Petitioner(s) v. Law Offices of John L. DiMasi, P.A. et al, Respondent(s) SC2023-1322 2023-09-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-1281;

Parties

Name Raymond Konan
Role Appellant
Status Active
Name Law Offices of John L. DiMasi, P.A.
Role Respondent
Status Active
Representations John Leonard DiMasi, James Edgar Olsen
Name Blue Water Community Mangement
Role Respondent
Status Active
Representations Jeffrey Michael Partlow
Name LELAND MANAGEMENT, INC.
Role Respondent
Status Active
Name Royal Manor Villas Homeowners
Role Respondent
Status Active
Name Hon. Kevin Brett Weiss
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Raymond Konan
View View File
Docket Date 2023-09-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Sixth District Court of Appeal on August 1, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733857106 2020-04-13 0491 PPP 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809-3200
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3792600
Loan Approval Amount (current) 3792600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-3200
Project Congressional District FL-09
Number of Employees 461
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3836320.25
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State