Search icon

RES ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RES ENTERPRISES, 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: 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: 27 Sep 2001 (24 years ago)
Document Number: L01000017107
FEI/EIN Number 753040223

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

Address: 929 SW MAIN BLVD, LAKE CITY, FL, 32025
Mail Address: 426 sw commerce dr, Ste 145, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Robert S Managing Member 426 sw commerce dr, Lake City, FL, 32025
STEWART ELLEN Managing Member 929 SW MAIN BLVD, LAKE CITY, FL, 32025
STEWART Robert Agent 426 sw commerce dr, Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120745 SAGE COFFEE ACTIVE 2020-09-16 2025-12-31 - PO BOX 3001, LAKE CITY, FL, 32056
G14000005296 ELLIANOS EXPIRED 2014-01-15 2024-12-31 - PO BOX 3001, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-29 929 SW MAIN BLVD, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 426 sw commerce dr, Ste 145, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2015-01-22 STEWART, Robert -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 929 SW MAIN BLVD, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077497102 2020-04-09 0491 PPP 929 SW Main Blvd., Lake City, FL, 32025-1587
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62432
Loan Approval Amount (current) 62432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-1587
Project Congressional District FL-03
Number of Employees 17
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63073.66
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State