Search icon

RICE ARCHITECT LLC - Florida Company Profile

Company Details

Entity Name: RICE ARCHITECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICE ARCHITECT 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: 19 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2005 (20 years ago)
Document Number: L02000006527
FEI/EIN Number 010636979

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

Address: 961687 GATEWAY BLVD SUITE 201H, FERNANDINA BEACH, FL, 32034, US
Mail Address: 961687 GATEWAY BLVD SUITE 201H, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE RANDOLPH L Agent 961687 GATEWAY BLVD. SUITE 201H, FERNANDINA BEACH, FL, 32034
RICE RANDOLPH L Manager 961687 GATEWAY BLVD SUITE 201H, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 961687 GATEWAY BLVD SUITE 201H, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2017-04-06 961687 GATEWAY BLVD SUITE 201H, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 961687 GATEWAY BLVD. SUITE 201H, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2005-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-06 RICE, RANDOLPH L -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9604047705 2020-05-01 0491 PPP 961687 Gateway Blvd Ste 201H, Fernandina Beach, FL, 32034-9159
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40940.37
Loan Approval Amount (current) 40940.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-9159
Project Congressional District FL-04
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41347.53
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State